Steven Bailey Design Ltd

General information

Name:

Steven Bailey Design Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 06068379

Incorporation date: 2007-01-25

Dissolution date: 2022-06-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Steven Bailey Design came into being in 2007 as a company enlisted under no 06068379, located at SK8 7AZ Cheadle Hulme at Suite 2. This company's last known status was dissolved. Steven Bailey Design had been in this business field for at least fifteen years.

Steven B. was this enterprise's director, arranged to perform management duties on 2007-01-29.

Executives who had control over the firm were as follows: Bernadette B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven B. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Bernadette B.

Role: Secretary

Appointed: 29 January 2007

Latest update: 30 March 2024

Steven B.

Role: Director

Appointed: 29 January 2007

Latest update: 30 March 2024

People with significant control

Bernadette B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 08 February 2022
Confirmation statement last made up date 25 January 2021
Annual Accounts 20/02/2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 20/02/2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 3 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 7 March 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Closest Companies - by postcode