BAILEY SALES AND MARKETING LIMITED

BAILEY SALES AND MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAILEY SALES AND MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06363616
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BAILEY SALES AND MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for BAILEY SALES AND MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2015

    Statement of capital on Oct 04, 2015

    • Capital: GBP 1
    SH01

    Appointment of Brian Gifford Stevens as a director on Mar 31, 2015

    2 pagesAP01

    Appointment of Tanya Lynn Domier as a director on Mar 31, 2015

    2 pagesAP01

    Appointment of Tania Blythe King as a director on Mar 31, 2015

    2 pagesAP01

    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 pagesAA01

    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 pagesTM02

    Termination of appointment of Eoin Kane as a secretary on Mar 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Sep 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Photon House Old Bracknell Lane West Bracknell Berkshire RG12 7FS United Kingdom* on Apr 17, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Termination of appointment of Julia Collis as a director

    1 pagesTM01

    Termination of appointment of Brendan York as a secretary

    1 pagesTM02

    Annual return made up to Sep 06, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Termination of appointment of Stewart Bailey as a director

    1 pagesTM01

    Who are the officers of BAILEY SALES AND MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOMIER, Tanya Lynn
    Von Karman Avenue
    Suite 1000
    92612 Irvine
    18100
    California
    Usa
    Director
    Von Karman Avenue
    Suite 1000
    92612 Irvine
    18100
    California
    Usa
    United StatesAmericanChief Executive Officer190771480001
    KING, Tania Blythe
    Von Karman Avenue
    Suite 1000
    92612 Irvine
    18100
    California
    Usa
    Director
    Von Karman Avenue
    Suite 1000
    92612 Irvine
    18100
    California
    Usa
    UsaUsChief Legal Officer196392570001
    STEVENS, Brian Gifford
    Von Karman Avenue
    Suite 1000
    92612 Irvine
    18100
    California
    Usa
    Director
    Von Karman Avenue
    Suite 1000
    92612 Irvine
    18100
    California
    Usa
    United StatesAmericanChief Financial Officer234220280001
    KANE, Eoin
    Pembroke Close
    SL5 0AB Ascot
    13
    Berkshire
    United Kingdom
    Secretary
    Pembroke Close
    SL5 0AB Ascot
    13
    Berkshire
    United Kingdom
    154562460001
    ROONEY, Patrick Allan
    Appletree Cottage Parkers Lane
    Maidens Green
    RG42 6LE Bracknell
    Berkshire
    Secretary
    Appletree Cottage Parkers Lane
    Maidens Green
    RG42 6LE Bracknell
    Berkshire
    British43975500001
    YORK, Brendan
    Cook Road
    Centennial Park
    2021 Sydney
    41/127-147
    Nsw
    Australia
    Secretary
    Cook Road
    Centennial Park
    2021 Sydney
    41/127-147
    Nsw
    Australia
    154601250001
    BAILEY, Stewart
    Guildford Road
    Surrey Hills
    3127 Melbourne
    5
    Victoria
    Australia
    Director
    Guildford Road
    Surrey Hills
    3127 Melbourne
    5
    Victoria
    Australia
    AustraliaAustralianDirector124396290001
    COLLIS, Julia Margaret
    49 Trevelyan Court
    SL4 3SE Windsor
    Berkshire
    Director
    49 Trevelyan Court
    SL4 3SE Windsor
    Berkshire
    United KingdomBritishManaging Director124296340001
    NORBURY, David Eric
    Wokingham Road
    RG45 6DB Crowthorne
    Mountain Ash Lower
    Berkshire
    United Kingdom
    Director
    Wokingham Road
    RG45 6DB Crowthorne
    Mountain Ash Lower
    Berkshire
    United Kingdom
    United KingdomBritishDirector86640350001
    ROONEY, Patrick Allan
    Appletree Cottage Parkers Lane
    Maidens Green
    RG42 6LE Bracknell
    Berkshire
    Director
    Appletree Cottage Parkers Lane
    Maidens Green
    RG42 6LE Bracknell
    Berkshire
    EnglandBritishCompany Director43975500001

    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