Company NameNorman Bailey (Engineers) Limited
Company StatusDissolved
Company Number00356858
CategoryPrivate Limited Company
Incorporation Date27 September 1939(84 years, 7 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Charles Neville Sheard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(55 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 03 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Cottage 89 Hope Terrace
Wellhouse Golcar
Huddersfield
West Yorkshire
HD7 4EN
Director NameHelen Louise Sheard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(55 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 03 August 2016)
RoleEducational Consultant
Correspondence AddressGlen Cottage 89 Hope Terrace
Wellhouse Golcar
Huddersfield
West Yorkshire
HD7 4EN
Secretary NameHelen Louise Sheard
NationalityBritish
StatusClosed
Appointed18 November 1994(55 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 03 August 2016)
RoleTrainee Schoolteacher
Correspondence AddressGlen Cottage 89 Hope Terrace
Wellhouse Golcar
Huddersfield
West Yorkshire
HD7 4EN
Director NameHarold Scholes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(52 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence AddressUpper Yate Farm Yate Lane
Oxenhope
Keighley
West Yorkshire
BD22 9HL
Director NameMrs Irene Scholes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(52 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleSecretary
Correspondence AddressUpper Yate Farm Yate Lane
Oxenhope
Keighley
West Yorkshire
BD22 9HL
Secretary NameMrs Irene Scholes
NationalityBritish
StatusResigned
Appointed31 January 1992(52 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressUpper Yate Farm Yate Lane
Oxenhope
Keighley
West Yorkshire
BD22 9HL

Location

Registered AddressThe Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£7,133
Cash£33
Current Liabilities£43,341

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
21 April 2015Liquidators statement of receipts and payments to 25 February 2015 (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (14 pages)
7 August 2014Registered office address changed from Britannia Works Britannia Street Bingley Yorks BD16 2NS to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from Britannia Works Britannia Street Bingley Yorks BD16 2NS to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from Britannia Works Britannia Street Bingley Yorks BD16 2NS to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 August 2014 (2 pages)
16 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (8 pages)
16 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (8 pages)
16 April 2014Liquidators statement of receipts and payments to 25 February 2014 (8 pages)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Statement of affairs with form 4.19 (15 pages)
11 March 2013Statement of affairs with form 4.19 (15 pages)
11 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 April 2006Return made up to 31/01/06; full list of members (2 pages)
6 April 2006Return made up to 31/01/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 February 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 February 1999Return made up to 31/01/99; no change of members (4 pages)
16 February 1999Return made up to 31/01/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 March 1998Return made up to 31/01/98; full list of members (6 pages)
20 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
17 March 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)