BAILEY SALES AND MARKETING LIMITED
Overview
Company Name | BAILEY SALES AND MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06363616 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAILEY SALES AND MARKETING LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BAILEY SALES AND MARKETING LIMITED located?
Registered Office Address | C/O Legalinx Ltd 1 Fetter Lane EC4A 1BR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAILEY SALES AND MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for BAILEY SALES AND MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Brian Gifford Stevens as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Tanya Lynn Domier as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Tania Blythe King as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Norbury as a director on Mar 31, 2015 | TM01 | |||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from Blueprint House Old Bracknell Lane West Bracknell Berkshire RG12 7FS to C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR on Apr 22, 2015 | AD01 | |||||||||||
Termination of appointment of Eoin Kane as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Eoin Kane as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Photon House Old Bracknell Lane West Bracknell Berkshire RG12 7FS United Kingdom* on Apr 17, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Julia Collis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan York as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Stewart Bailey as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BAILEY SALES AND MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOMIER, Tanya Lynn | Director | Von Karman Avenue Suite 1000 92612 Irvine 18100 California Usa | United States | American | Chief Executive Officer | 190771480001 | ||||
KING, Tania Blythe | Director | Von Karman Avenue Suite 1000 92612 Irvine 18100 California Usa | Usa | Us | Chief Legal Officer | 196392570001 | ||||
STEVENS, Brian Gifford | Director | Von Karman Avenue Suite 1000 92612 Irvine 18100 California Usa | United States | American | Chief Financial Officer | 234220280001 | ||||
KANE, Eoin | Secretary | Pembroke Close SL5 0AB Ascot 13 Berkshire United Kingdom | 154562460001 | |||||||
ROONEY, Patrick Allan | Secretary | Appletree Cottage Parkers Lane Maidens Green RG42 6LE Bracknell Berkshire | British | 43975500001 | ||||||
YORK, Brendan | Secretary | Cook Road Centennial Park 2021 Sydney 41/127-147 Nsw Australia | 154601250001 | |||||||
BAILEY, Stewart | Director | Guildford Road Surrey Hills 3127 Melbourne 5 Victoria Australia | Australia | Australian | Director | 124396290001 | ||||
COLLIS, Julia Margaret | Director | 49 Trevelyan Court SL4 3SE Windsor Berkshire | United Kingdom | British | Managing Director | 124296340001 | ||||
NORBURY, David Eric | Director | Wokingham Road RG45 6DB Crowthorne Mountain Ash Lower Berkshire United Kingdom | United Kingdom | British | Director | 86640350001 | ||||
ROONEY, Patrick Allan | Director | Appletree Cottage Parkers Lane Maidens Green RG42 6LE Bracknell Berkshire | England | British | Company Director | 43975500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0