Company NameBailey's Blind Company Limited
Company StatusDissolved
Company Number01247810
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameMr Aidan Joseph Connolly
NationalityBritish
StatusCurrent
Appointed14 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameSusan Allen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(17 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleVenture Capitalist
Correspondence Address16 Frans Hals Court
London Yard
London
E14 3UX
Director NameClaire Brooks-Matthew
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(17 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleExecutive
Correspondence AddressLightpipe Hall
Harbottle
Rothbury
Northumberland
NE65 7AB
Director NameMr Derek Herbert Teasdale
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(17 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address4 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Director NameCounty Management Limited (Corporation)
StatusResigned
Appointed20 October 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1993)
Correspondence AddressHuncote House 24 Brook Street
Huncote
Leicester
Leicestershire
LE9 3AB

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 1997Liquidators statement of receipts and payments (7 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Receiver ceasing to act (1 page)
30 January 1997Receiver's abstract of receipts and payments (4 pages)
30 January 1997Receiver's abstract of receipts and payments (4 pages)
30 January 1997Receiver's abstract of receipts and payments (4 pages)
30 January 1997Receiver's abstract of receipts and payments (4 pages)
16 October 1996Receiver's abstract of receipts and payments (2 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: c/o touche ross & co central exchange buildings grey street newcastle NE1 6EA (1 page)
23 August 1995Appointment of a voluntary liquidator (2 pages)
23 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 August 1995Receiver's abstract of receipts and payments (4 pages)
19 June 1995Registered office changed on 19/06/95 from: unit 15 bellway ind estate whitley road long benton newcastle upon tyne tyne & wear NE12 9FW (1 page)