SECTOR WEEDON GRANT BAILEY LIMITED

17 Rochester Row, London, SW1P 1QT
StatusDISSOLVED
Company No.05869600
CategoryPrivate Limited Company
Incorporated07 Jul 2006
Age17 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution12 Jan 2010
Years14 years, 5 months, 3 days

SUMMARY

SECTOR WEEDON GRANT BAILEY LIMITED is an dissolved private limited company with number 05869600. It was incorporated 17 years, 11 months, 8 days ago, on 07 July 2006 and it was dissolved 14 years, 5 months, 3 days ago, on 12 January 2010. The company address is 17 Rochester Row, London, SW1P 1QT.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed capita corporate director LIMITED

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard john shearer

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david whelan

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel tooby

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon johnson

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director howard montagu

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james brooks

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed capita group secretary LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary capita company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert coyle

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robert coyle / 14/08/2008 / HouseName/Number was: , now: 17; Street was: 71 victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weedon grant bailey LIMITED\certificate issued on 15/07/08

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 25/06/2008 from 33 george street wakefield west yorkshire WF1 1LX

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / capita company secretarial services LIMITED / 09/06/2008 / HouseName/Number was: 17, now: 34; Street was: rochester row, now: beckenham road; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: SW1P 1QT, now: BR3 4TU

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr nigel grant tooby

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert charles coyle

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr james wallace brooks

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon johnson

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr david michael whelan

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr howard alan montagu

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel tooby

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martyn watkins

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed capita company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary park lane secretaries LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KANS BTL LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11581081
Status:ACTIVE
Category:Private Limited Company

LADY ZU LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11347553
Status:ACTIVE
Category:Private Limited Company

LETS LTD

18 CAWOOD DRIVE,MIDDLESBROUGH,TS5 7NG

Number:06383862
Status:ACTIVE
Category:Private Limited Company

P.J.T. BUILDING & ENGINEERING LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:05021901
Status:ACTIVE
Category:Private Limited Company

PINPOINT SOFTWARE LIMITED

2 MINTON PLACE,BICESTER,OX26 6QB

Number:11298465
Status:ACTIVE
Category:Private Limited Company

SMT PARCELS LIMITED

69 GLANYRAFON ROAD,SWANSEA,SA4 8LT

Number:11769143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source