Company NameBailey Pet Products Limited
Company StatusDissolved
Company Number05726223
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameBailey Pets Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMiss Nicola Jane I'Anson-Kemp
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address31 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EA
Secretary NameMr Robert John Oldfield
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mullion Avenue
Honley
Holmfirth
West Yorkshire
HD9 6GN
Secretary NameSidney James Button
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address1 Green Terrace
Green Lane
Dewsbury
West Yorkshire
WF13 4DL
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Secretary NameSam Tidball
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressKirkland Cottage Chester Road
Hinstock
Market Drayton
Shropshire
TF9 2SY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 6 The 159 Centre
Huddersfield Road
Mirfield
W Yorks
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£28,152
Net Worth-£789
Cash£323
Current Liabilities£10,058

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Termination of appointment of Simon Dedman as a director (1 page)
16 December 2009Termination of appointment of Simon Dedman as a director (1 page)
16 December 2009Termination of appointment of Sam Tidball as a secretary (1 page)
16 December 2009Termination of appointment of Sam Tidball as a secretary (1 page)
11 July 2009Secretary appointed sam tidball (2 pages)
11 July 2009Secretary appointed sam tidball (2 pages)
11 July 2009Director appointed simon william dedman (2 pages)
11 July 2009Director appointed simon william dedman (2 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 April 2009Return made up to 01/03/09; full list of members (4 pages)
24 April 2009Return made up to 01/03/09; full list of members (4 pages)
23 April 2009Secretary appointed mr robert john oldfield (1 page)
23 April 2009Appointment Terminated Secretary sidney button (1 page)
23 April 2009Appointment terminated secretary sidney button (1 page)
23 April 2009Secretary appointed mr robert john oldfield (1 page)
14 May 2008Return made up to 01/03/08; full list of members (4 pages)
14 May 2008Return made up to 01/03/08; full list of members (4 pages)
13 May 2008Director's Change of Particulars / nicola i'anson-kemp / 15/02/2007 / Title was: , now: miss; HouseName/Number was: , now: 31; Street was: 322A meltham road, now: hopton hall lane; Area was: netherton, now: ; Post Town was: huddersfield, now: mirfield; Region was: , now: west yorkshire; Post Code was: HD4 7EX, now: WF14 8EA; Country was: , now: uni (2 pages)
13 May 2008Director's change of particulars / nicola i'anson-kemp / 15/02/2007 (2 pages)
14 February 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
14 February 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
11 December 2007New secretary appointed (4 pages)
11 December 2007New secretary appointed (4 pages)
29 August 2007Return made up to 01/03/07; full list of members (8 pages)
29 August 2007Return made up to 01/03/07; full list of members (8 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
4 May 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
4 May 2007Registered office changed on 04/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 May 2007Registered office changed on 04/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 May 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
6 October 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
15 March 2006Company name changed bailey pets LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed bailey pets LIMITED\certificate issued on 15/03/06 (2 pages)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)