Company NameD & L Bailey Limited
Company StatusDissolved
Company Number06347448
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameDJ Bailey Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid James Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleDesign Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMrs Linda Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 30 July 2019)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameMrs Linda Bailey
NationalityBritish
StatusClosed
Appointed18 November 2008(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 30 July 2019)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameWendy Bailey
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Westover Road
Bramley
Leeds
Yorkshire
LS13 3PB

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David James Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£8,973
Current Liabilities£11,243

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 October 2014Director's details changed for David James Bailey on 8 October 2014 (2 pages)
8 October 2014Director's details changed for David James Bailey on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Mrs Linda Bailey on 8 October 2014 (1 page)
8 October 2014Secretary's details changed for Mrs Linda Bailey on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mrs Linda Bailey on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Director's details changed for Mrs Linda Bailey on 8 October 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from 24 Cricketers Walk Colton Leeds West Yorkshire LS15 9HY on 23 August 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 November 2011Company name changed dj bailey LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Linda Bailey on 14 September 2010 (2 pages)
14 September 2010Director's details changed for David James Bailey on 14 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 October 2009Return made up to 20/08/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 December 2008Director's change of particulars / david bailey / 18/11/2008 (1 page)
24 November 2008Director and secretary appointed linda bailey (2 pages)
24 November 2008Appointment terminate, director and secretary wendy bailey logged form (1 page)
15 October 2008Registered office changed on 15/10/2008 from 30 bromborough village road bromborough wirral merseyside CH62 7ES (1 page)
16 September 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2007Incorporation (14 pages)