BEN BAILEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEN BAILEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01044614

Incorporation date

02/03/1972

Size

-

Classification

-

Contacts

Registered address

Registered address

Ashley House, Ashley Road, Epsom, Surrey KT18 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1972)
dot icon10/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2011
First Gazette notice for voluntary strike-off
dot icon07/01/2011
Application to strike the company off the register
dot icon13/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/07/2010
Termination of appointment of David Gaffney as a director
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon26/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon14/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon10/11/2009
Appointment of Dominic Joseph Lavelle as a director
dot icon03/11/2009
Termination of appointment of Anthony Beazer as a director
dot icon16/10/2009
Resolutions
dot icon11/09/2009
Accounts made up to 2008-12-31
dot icon11/09/2009
Accounts made up to 2007-12-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Secretary appointed robin simon johnson
dot icon22/05/2009
Director appointed anthony hadyn beazer
dot icon16/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarberg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon28/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon28/03/2009
Appointment Terminated Director remo dipre
dot icon23/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2008
Return made up to 30/06/08; full list of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from elizabeth house cliff st mexborough south yorks S64 9HQ
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon24/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon18/07/2007
Return made up to 30/06/07; full list of members
dot icon04/06/2007
Accounts made up to 2006-12-31
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Secretary resigned
dot icon12/07/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon05/08/2005
Accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon15/07/2004
Accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon16/07/2003
Accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon17/07/2002
Accounts made up to 2001-12-31
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02
dot icon13/07/2001
Accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon21/07/2000
Return made up to 30/06/00; full list of members
dot icon21/07/2000
Accounts made up to 1999-12-31
dot icon23/07/1999
Accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 30/06/99; no change of members
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
New secretary appointed
dot icon05/08/1998
Return made up to 30/06/98; full list of members
dot icon23/07/1998
Accounts made up to 1997-12-31
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
New secretary appointed
dot icon18/07/1997
Return made up to 30/06/97; no change of members
dot icon02/06/1997
Accounts made up to 1996-12-31
dot icon23/05/1997
New secretary appointed
dot icon23/05/1997
Secretary resigned
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
Secretary resigned;director resigned
dot icon26/07/1996
Return made up to 30/06/96; no change of members
dot icon14/05/1996
Accounts made up to 1995-12-31
dot icon14/04/1996
Resolutions
dot icon17/07/1995
Return made up to 30/06/95; full list of members
dot icon17/07/1995
Director's particulars changed;director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 30/06/94; no change of members
dot icon06/02/1994
Return made up to 07/12/93; no change of members
dot icon24/03/1993
Accounting reference date extended from 30/06 to 31/12
dot icon08/12/1992
Full accounts made up to 1992-06-30
dot icon08/12/1992
Return made up to 07/12/92; full list of members
dot icon08/12/1992
Director's particulars changed
dot icon10/01/1992
Full accounts made up to 1991-06-30
dot icon10/01/1992
Return made up to 06/12/91; no change of members
dot icon14/01/1991
Full accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 06/12/90; no change of members
dot icon09/02/1990
Full accounts made up to 1989-06-30
dot icon09/01/1990
Return made up to 07/12/89; full list of members
dot icon01/06/1989
New director appointed
dot icon10/05/1989
Accounts made up to 1988-06-30
dot icon10/05/1989
Resolutions
dot icon03/04/1989
New director appointed
dot icon24/01/1989
Return made up to 24/11/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-06-30
dot icon03/02/1988
Return made up to 17/12/87; full list of members
dot icon26/01/1987
Full accounts made up to 1986-06-30
dot icon26/01/1987
Return made up to 18/12/86; full list of members
dot icon02/03/1972
Miscellaneous
dot icon02/03/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
14/08/2007 - 15/07/2010
229
Lewis, Colin Edward
Director
01/06/2010 - Present
109
Godfrey, Nicholas Joseph
Secretary
11/08/2006 - 30/11/2007
4
Fitzsimmons, Neil
Director
01/06/2010 - Present
162
Lavelle, Dominic Joseph
Director
31/10/2009 - 17/12/2009
231

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 BEN BAILEY DEVELOPMENTS LIMITED

BEN BAILEY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/03/1972 with the registered office located at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN BAILEY DEVELOPMENTS LIMITED?

toggle

BEN BAILEY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/03/1972 and dissolved on 10/05/2011.

Where is BEN BAILEY DEVELOPMENTS LIMITED located?

toggle

BEN BAILEY DEVELOPMENTS LIMITED is registered at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ.

What is the latest filing for BEN BAILEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/05/2011: Final Gazette dissolved via voluntary strike-off.