Company NameBailes Fast Print Limited
DirectorsTheresa Sheila Clegg and Peter Fair Stenner
Company StatusDissolved
Company Number01715701
CategoryPrivate Limited Company
Incorporation Date18 April 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Theresa Sheila Clegg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBook Keeper
Correspondence Address7 Vicarage Gardens
Willington
Crook
County Durham
DL15 0UZ
Director NameMr Peter Fair Stenner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressBeda Lodge
Highspen
Tyne & Wear
NE39 2AF
Secretary NameMrs Theresa Sheila Clegg
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address7 Vicarage Gardens
Willington
Crook
County Durham
DL15 0UZ

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£159,161
Cash£400
Current Liabilities£400,940

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2005Receiver's abstract of receipts and payments (2 pages)
14 April 2005Receiver's abstract of receipts and payments (2 pages)
7 April 2004Receiver's abstract of receipts and payments (2 pages)
14 May 2003Administrative Receiver's report (10 pages)
14 May 2003Statement of affairs (3 pages)
18 March 2003Registered office changed on 18/03/03 from: mill house market place houghton le spring co durham DH5 8AN (1 page)
20 February 2003Appointment of receiver/manager (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
14 February 2001Particulars of mortgage/charge (8 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
3 August 2000Return made up to 20/07/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 July 1999Return made up to 20/07/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 July 1997Return made up to 20/07/97; no change of members (4 pages)
9 July 1996Return made up to 20/07/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)