BAILSTAR LIMITED

Register to unlock more data on OkredoRegister

BAILSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02166491

Incorporation date

16/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon16/08/2011
Final Gazette dissolved following liquidation
dot icon25/05/2011
Administrator's progress report to 2011-05-10
dot icon16/05/2011
Notice of move from Administration to Dissolution on 2011-05-10
dot icon15/11/2010
Notice of extension of period of Administration
dot icon14/10/2010
Administrator's progress report to 2010-10-12
dot icon19/05/2010
Administrator's progress report to 2010-05-10
dot icon25/01/2010
Result of meeting of creditors
dot icon17/01/2010
Statement of affairs with form 2.14B
dot icon08/01/2010
Statement of administrator's proposal
dot icon15/11/2009
Registered office address changed from 67, Westow Street, Upper Norwood, London. SE19 3RW on 2009-11-16
dot icon15/11/2009
Appointment of an administrator
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Particulars of mortgage/charge
dot icon04/02/2007
Return made up to 31/12/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon04/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-01-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-01-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1998-01-31
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
New secretary appointed
dot icon09/03/1998
Return made up to 31/12/97; no change of members
dot icon24/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
New secretary appointed
dot icon16/09/1997
Accounts for a small company made up to 1997-01-31
dot icon02/02/1997
Return made up to 31/12/96; no change of members
dot icon14/09/1996
Accounting reference date extended from 16/09 to 31/01
dot icon07/07/1996
Accounts for a small company made up to 1995-09-16
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-09-16
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon04/06/1994
Accounts for a small company made up to 1993-09-16
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon02/02/1994
Secretary's particulars changed;director's particulars changed
dot icon14/07/1993
Accounts for a small company made up to 1992-09-16
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon16/01/1993
Return made up to 31/12/92; full list of members
dot icon16/01/1993
Secretary's particulars changed;director's particulars changed
dot icon06/05/1992
Accounts for a small company made up to 1991-09-16
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon01/09/1991
Accounts for a small company made up to 1990-09-16
dot icon28/04/1991
Full accounts made up to 1989-09-16
dot icon18/03/1991
Accounting reference date extended from 31/03 to 16/09
dot icon28/02/1991
Return made up to 31/12/90; no change of members
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon30/08/1988
Wd 04/08/88 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1988
Registered office changed on 26/05/88 from: crown house 2 crown dale london SE19 3NQ
dot icon25/05/1988
New director appointed
dot icon05/10/1987
Memorandum and Articles of Association
dot icon05/10/1987
Resolutions
dot icon05/10/1987
Secretary resigned;director resigned
dot icon16/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTON SPRINGER LIMITED
Corporate Secretary
12/09/2005 - Present
7
Moore, Raymond Frank
Secretary
11/10/1998 - 12/09/2005
1
Thomson, Magdalena
Secretary
21/09/1997 - 11/10/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILSTAR LIMITED

BAILSTAR LIMITED is an(a) Dissolved company incorporated on 16/09/1987 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILSTAR LIMITED?

toggle

BAILSTAR LIMITED is currently Dissolved. It was registered on 16/09/1987 and dissolved on 16/08/2011.

Where is BAILSTAR LIMITED located?

toggle

BAILSTAR LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BAILSTAR LIMITED do?

toggle

BAILSTAR LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for BAILSTAR LIMITED?

toggle

The latest filing was on 16/08/2011: Final Gazette dissolved following liquidation.