Company NameThe Bailiff Company Limited
Company StatusDissolved
Company Number03048321
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameCounty Collections Limited

Directors

Director NameNorman Alan Robinson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleChartered Accountant
Correspondence Address3 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Secretary NameNorman Alan Robinson
NationalityBritish
StatusClosed
Appointed19 May 1995(4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleChartered Accountant
Correspondence Address3 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Director NameMr Peter Sachs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 1RR
Director NameMr John McGough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 12 May 1998)
RoleFarm Management Consultant
Country of ResidenceEngland
Correspondence AddressHigh Ramshaw Farm
Coanwood
Haltwhistle
Northumberland
NE49 0PQ
Director NameMr John Curran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(4 weeks after company formation)
Appointment Duration10 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressBradford Lodge
Bradford
Belford
Northumberland
NE70 7JT
Director NameAllen Tuff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1996)
RoleCertified Bailiff
Correspondence Address62 Blanchland Avenue
Wideopen
Newcastle Upon Tyne
NE13 6JR
Director NameScott Goodfellow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1996(11 months after company formation)
Appointment Duration3 months (resigned 17 June 1996)
RoleProcess Server
Correspondence AddressEdgehill House Comb Hill
Haltwhistle
Northumberland
NE49 9NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6b Greensfield Court
Greensfield Park
Alnwick
Northumberland
NE66 2DE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1996Director resigned (1 page)
19 September 1996Company name changed county collections LIMITED\certificate issued on 20/09/96 (2 pages)
3 September 1996Full accounts made up to 31 October 1995 (9 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director's particulars changed (1 page)
20 May 1996Return made up to 21/04/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)
20 February 1996New director appointed (2 pages)
4 February 1996Registered office changed on 04/02/96 from: 17 bongate without, alnwick, northumberland, NE6 1PR (1 page)
4 February 1996Ad 25/01/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 August 1995New director appointed (2 pages)
28 July 1995Company name changed dramahappy LIMITED\certificate issued on 31/07/95 (6 pages)
19 July 1995Accounting reference date notified as 31/10 (1 page)
12 July 1995Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1995Incorporation (12 pages)