Company NameRobert Bailey UK Limited
Company StatusDissolved
Company Number03950204
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Cheslyn Curtis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 16 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinleys House
Whinleys Estate Church Lane
Retford
Nottinghamshire
DN22 9NA
Secretary NameAptgate Limited (Corporation)
StatusClosed
Appointed06 April 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 16 May 2006)
Correspondence Address1 Palace Gardens 96 Court Road
Eltham
London
SE9 5NS
Director NameJudith Anne Lambert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address147b Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2NG
Director NameJohn Owen Parker Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSecretary
Correspondence Address16 Townscliffe Lane
Mellor
Stockport
SK6 5AW
Secretary NameJohn Owen Parker Wilson
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSecretary
Correspondence Address16 Townscliffe Lane
Mellor
Stockport
SK6 5AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£393,454
Cash£350
Current Liabilities£620,797

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Final 2.15 b/d 21/01/05 (4 pages)
5 August 2005Notice of discharge of Administration Order (3 pages)
8 April 2005Administrator's abstract of receipts and payments (3 pages)
11 November 2004Administrator's abstract of receipts and payments (3 pages)
23 June 2004Administrator's abstract of receipts and payments (3 pages)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds yorkshire LS1 2SN (1 page)
27 November 2003Administrator's abstract of receipts and payments (3 pages)
6 June 2003Administrator's abstract of receipts and payments (3 pages)
24 December 2002Notice of result of meeting of creditors (4 pages)
10 December 2002Statement of administrator's proposal (24 pages)
14 November 2002Resolutions
  • RES13 ‐ Re sec 320 18/10/02
(1 page)
7 October 2002Registered office changed on 07/10/02 from: 1 palace gardens 96 court road eltham london SE9 5NS (1 page)
4 October 2002Notice of Administration Order (1 page)
4 October 2002Administration Order (4 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
25 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 May 2000New director appointed (2 pages)
5 May 2000Declaration of assistance for shares acquisition (5 pages)
15 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Ad 06/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 April 2000£ nc 1000/100000 06/04/00 (1 page)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Secretary resigned (1 page)
14 March 2000Incorporation (14 pages)