Company NameJames Bailey (Engineers) Limited
DirectorJohn Keith Bailey
Company StatusDissolved
Company Number00494848
CategoryPrivate Limited Company
Incorporation Date27 April 1951(73 years ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr John Keith Bailey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrey Rigg No 5
Crodingley
Thongsbridge
Holmfirth
HD9 3TZ
Secretary NameSusan Bailey
NationalityBritish
StatusCurrent
Appointed11 July 2005(54 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressGrey Rigg 5 Crodingley
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TZ
Director NameMr James Stephen Bailey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 July 2005)
RoleEngineer
Correspondence AddressStone Bank Station Road
Honley
Holmfirth
West Yorkshire
HD9 6LL
Director NameMrs Jenny Bailey
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1996)
RoleCompany Director
Correspondence AddressBrentville Manchester Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JA
Director NameMr Sydney Parnell Morris
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 May 1992)
RoleCompany Director
Correspondence Address8 Burniston Drive
Oakes
Huddersfield
West Yorkshire
HD3 3PR
Secretary NameMr John Keith Bailey
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrey Rigg No 5
Crodingley
Thongsbridge
Holmfirth
HD9 3TZ
Director NameMr Antony Charles Bailey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(45 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenwood House 4 Cross Lane
Stocksmoor
Huddersfield
W Yorks
HD4 6XH
Director NameHelen Margaret Bailey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressRandom Court Bill Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1XX
Director NameJohn Marcus Bailey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressThe Village Hall
40 The Village Thurstonland
Huddersfield
HD4 6XX
Director NameSusan Louise Dickinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address20 Sheardale
Honley
Huddersfield
West Yorkshire
HD7 2RU

Location

Registered AddressBank Chambers, Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£234,652
Cash£99,672
Current Liabilities£71,201

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
19 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
22 February 2007Appointment of a voluntary liquidator (1 page)
22 February 2007Declaration of solvency (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Registered office changed on 03/05/06 from: empire works howgate road slaithwaite HD7 5AX (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Location of debenture register (1 page)
9 January 2006Return made up to 31/12/05; full list of members (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (10 pages)
13 October 2000Director resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 December 1995Full group accounts made up to 30 April 1995 (20 pages)
3 January 1992Group accounts for a medium company made up to 30 April 1991 (20 pages)
9 January 1991Group accounts for a medium company made up to 30 April 1990 (19 pages)
9 January 1991Return made up to 31/12/90; full list of members (5 pages)
11 January 1990Accounts for a small company made up to 30 April 1989 (5 pages)
10 January 1989Accounts for a small company made up to 30 April 1988 (5 pages)
8 January 1988Accounts for a small company made up to 30 April 1987 (5 pages)
29 December 1981Accounts made up to 30 April 1981 (12 pages)
28 December 1979Accounts made up to 30 April 1979 (12 pages)