Company NameJ.Bailly-Ancion Limited
Company StatusDissolved
Company Number00285895
CategoryPrivate Limited Company
Incorporation Date19 March 1934(90 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameNicholas Joseph George Bailly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(57 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 05 October 2004)
RoleManaging Director
Correspondence Address8 Brookfield
Penistone Road Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameDominique Marion
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed23 April 1991(57 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 05 October 2004)
RoleChairman
Correspondence AddressAu Dapples 6
1006 Lausanne
Foreign
Director NameMarc Segard
Date of BirthOctober 1926 (Born 97 years ago)
NationalityFrench
StatusClosed
Appointed23 April 1991(57 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address53 Rue D'Amiens
59000 Lille
Foreign
Secretary NameNicola Dawn Bailly
NationalityBritish
StatusClosed
Appointed01 November 1997(63 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address8 Brookfield
Penistone Road Kirkburton
Huddersfield
HD8 0PE
Director NameGeorge Edmund Gerard Bailly
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBelgian
StatusResigned
Appointed23 April 1991(57 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 May 1995)
RoleVice Chairman
Correspondence AddressThe Gables Wellhouse Golcar
Huddersfield
West Yorkshire
HD7 4ES
Director NamePaul Stephen Habron
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 1995)
RoleProduction Director
Correspondence Address26 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AG
Secretary NameRoy Sykes
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address8 Gate Head Bank
Marsden
Huddersfield
West Yorkshire
HD7 6LE
Secretary NameGeorge Edmund Gerard Bailly
NationalityBelgian
StatusResigned
Appointed04 October 1991(57 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThe Gables Wellhouse Golcar
Huddersfield
West Yorkshire
HD7 4ES
Secretary NameJoyce Dix
NationalityBritish
StatusResigned
Appointed01 July 1992(58 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1997)
RoleCompany Accountant
Correspondence Address41 Victoria Building
Victoria Road
Elland
West Yorkshire
HX5 0AB

Location

Registered AddressSargent & Co
Insolvency Practitioners
4 Wards End Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£110,240
Cash£51,687
Current Liabilities£11,354

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2002First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
1 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 May 1999Return made up to 23/04/99; full list of members (6 pages)
4 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1998 (6 pages)
22 December 1998Return made up to 23/04/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Secretary resigned (1 page)
10 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1997 (10 pages)
6 November 1997Return made up to 23/04/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 December 1996Registered office changed on 12/12/96 from: clough lee mills, marsden, near huddersfild HD7 6DL (1 page)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 May 1996Return made up to 23/04/96; full list of members (6 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
19 April 1995Return made up to 23/04/95; full list of members (8 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)