K. H. BAILEY & SONS LIMITED

Register to unlock more data on OkredoRegister

K. H. BAILEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00727870

Incorporation date

26/06/1962

Size

-

Contacts

Registered address

Registered address

2 Adventure Place, Hanley, Stoke On Trent ST1 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1962)
dot icon13/04/2010
Final Gazette dissolved following liquidation
dot icon11/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2009
Court order granting voluntary liquidator leave to resign
dot icon30/10/2009
Liquidators' statement of receipts and payments to 2009-10-15
dot icon02/10/2009
Appointment of a voluntary liquidator
dot icon03/07/2009
Appointment of a voluntary liquidator
dot icon03/07/2009
Insolvency court order
dot icon03/07/2009
Death of a liquidator
dot icon30/04/2009
Liquidators' statement of receipts and payments to 2009-04-15
dot icon24/10/2008
Liquidators' statement of receipts and payments to 2008-10-15
dot icon26/10/2007
Statement of affairs
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Appointment of a voluntary liquidator
dot icon11/10/2007
Registered office changed on 11/10/07 from:\unit 1, trent house dunning, street, tunstall, stoke on trent, staffordshire ST65AP
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon21/12/2006
Location of debenture register
dot icon21/12/2006
Registered office changed on 21/12/06 from:\78,marsh street (north) hanley,, stoke on trent,, staffs, ST1 5HH
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon29/09/2005
Director resigned
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon29/11/2004
Secretary's particulars changed;director's particulars changed
dot icon29/11/2004
Return made up to 30/11/04; full list of members
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Full accounts made up to 2003-07-31
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-07-31
dot icon20/12/2002
Resolutions
dot icon27/11/2002
Auditor's resignation
dot icon22/11/2002
Return made up to 30/11/02; full list of members
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon04/10/2002
Auditor's resignation
dot icon31/05/2002
Full accounts made up to 2001-07-31
dot icon27/11/2001
Return made up to 30/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon22/11/2000
Return made up to 30/11/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon31/05/2000
Particulars of mortgage/charge
dot icon07/04/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon30/11/1999
Return made up to 30/11/99; full list of members
dot icon02/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1998-07-31
dot icon27/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon27/11/1998
Return made up to 30/11/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
New secretary appointed
dot icon16/12/1997
Return made up to 30/11/97; no change of members
dot icon30/06/1997
Full accounts made up to 1996-07-31
dot icon02/06/1997
Director resigned
dot icon10/12/1996
Return made up to 30/11/96; no change of members
dot icon06/05/1996
Full accounts made up to 1995-07-31
dot icon06/12/1995
Return made up to 30/11/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon08/12/1994
Return made up to 30/11/94; no change of members
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon19/12/1993
Return made up to 30/11/93; no change of members
dot icon20/05/1993
Full accounts made up to 1992-07-31
dot icon06/01/1993
Accounts for a medium company made up to 1991-07-31
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon03/12/1992
Location of debenture register address changed
dot icon08/01/1992
Particulars of mortgage/charge
dot icon06/12/1991
Return made up to 30/11/91; no change of members
dot icon02/07/1991
Full accounts made up to 1990-07-31
dot icon01/02/1991
Return made up to 30/11/90; no change of members
dot icon24/10/1990
Resolutions
dot icon03/07/1990
Full accounts made up to 1989-07-31
dot icon09/04/1990
Return made up to 30/11/89; full list of members
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Particulars of mortgage/charge
dot icon26/02/1990
Particulars of mortgage/charge
dot icon26/02/1990
Particulars of mortgage/charge
dot icon03/11/1989
Director resigned
dot icon11/05/1989
Auditor's resignation
dot icon10/05/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1988
Return made up to 05/09/88; full list of members
dot icon27/10/1988
Full accounts made up to 1988-07-31
dot icon10/10/1988
Full accounts made up to 1987-06-30
dot icon27/05/1988
Accounting reference date extended from 30/06 to 31/07
dot icon24/11/1987
Director's particulars changed
dot icon25/10/1987
Return made up to 17/09/87; full list of members
dot icon25/10/1987
Accounts for a medium company made up to 1986-06-30
dot icon01/09/1987
Resolutions
dot icon24/08/1987
Director resigned;new director appointed
dot icon11/08/1987
Particulars of mortgage/charge
dot icon21/07/1987
Memorandum and Articles of Association
dot icon18/06/1987
Resolutions
dot icon02/04/1987
Accounts for a medium company made up to 1985-06-30
dot icon11/03/1987
Return made up to 31/12/86; full list of members
dot icon26/06/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2006
dot iconLast change occurred
31/07/2006

Accounts

dot iconLast made up date
31/07/2006
dot iconNext account date
31/07/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crichton, Ronald James
Director
11/10/1994 - 28/02/2000
4
Dickson, Sara Louise
Director
31/03/2000 - Present
-
Brookes, Philip Peter
Director
11/10/2002 - Present
4
Holdcroft, Derek Charles
Director
11/10/1994 - 10/05/1997
2
Brookes, Paul Victor
Director
11/10/2002 - 15/09/2005
1

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 K. H. BAILEY & SONS LIMITED

K. H. BAILEY & SONS LIMITED is an(a) Dissolved company incorporated on 26/06/1962 with the registered office located at 2 Adventure Place, Hanley, Stoke On Trent ST1 3AF. 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 K. H. BAILEY & SONS LIMITED?

toggle

K. H. BAILEY & SONS LIMITED is currently Dissolved. It was registered on 26/06/1962 and dissolved on 13/04/2010.

Where is K. H. BAILEY & SONS LIMITED located?

toggle

K. H. BAILEY & SONS LIMITED is registered at 2 Adventure Place, Hanley, Stoke On Trent ST1 3AF.

What does K. H. BAILEY & SONS LIMITED do?

toggle

K. H. BAILEY & SONS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for K. H. BAILEY & SONS LIMITED?

toggle

The latest filing was on 13/04/2010: Final Gazette dissolved following liquidation.