Company NameS M Bailey Ltd
Company StatusDissolved
Company Number08596117
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Sean Michael Bailey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

51 at £1Sean Michael Bailey
51.00%
Ordinary
49 at £1Angela Bailey
49.00%
Ordinary

Financials

Year2014
Net Worth£3,220
Current Liabilities£144,602

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
27 February 2020Liquidators' statement of receipts and payments to 16 January 2020 (16 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
4 February 2019Registered office address changed from Clifton Cottage 168a Penistone Road Shelley Huddersfield HD8 8JB to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 4 February 2019 (2 pages)
31 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-17
(1 page)
31 January 2019Appointment of a voluntary liquidator (4 pages)
31 January 2019Statement of affairs (8 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Director's details changed for Sean Bailey on 5 July 2013 (2 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Director's details changed for Sean Bailey on 5 July 2013 (2 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Director's details changed for Sean Bailey on 5 July 2013 (2 pages)
31 July 2013Appointment of Sean Bailey as a director (3 pages)
31 July 2013Appointment of Sean Bailey as a director (3 pages)
11 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(36 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(36 pages)