Company NameBaily Consulting Limited
Company StatusDissolved
Company Number06235639
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAveril O'Loughlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleBank Official
Correspondence Address5 Churchill Terrace
Ballsbridge
Dublin 4
Irish
Director NameJohn O'Mahony
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleIT Consultant
Correspondence Address5 Churchhill Terrace
Ballsbridge
Dublin 4
Ireland
Secretary NameJohn O'Mahony
NationalityIrish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleIT Consultant
Correspondence Address5 Churchhill Terrace
Ballsbridge
Dublin 4
Ireland
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
17 June 2009Return made up to 02/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 July 2008Director and secretary's change of particulars / john o'mahony / 05/05/2007 (1 page)
10 July 2008Return made up to 02/05/08; full list of members (4 pages)
23 November 2007Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2007New secretary appointed;new director appointed (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (21 pages)