Company NameBargaincrest Limited
Company StatusDissolved
Company Number01641935
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHarriet Carre
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 21 December 1999)
RoleLand Owner
Correspondence AddressLa Vallette
Sark
Channel Islands
GY9 0SE
Secretary NameTimothy Clarke
NationalityBritish
StatusClosed
Appointed26 May 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address3 La Chaumiere
La Grande Route De St Jean
St John
Jersey
JE3 1FZ
Director NameBrian Kenyon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(16 years after company formation)
Appointment Duration1 year, 6 months (closed 21 December 1999)
RolePrivate Client Director
Correspondence Address4 La Retraite
La Rue De Trachy
St Helier
Jersey
JE2 3JN
Director NameDean Beuzeval
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 21 December 1999)
RoleAssociate Director
Correspondence AddressEstoril
7 Rue Du Maupertuis, St. Clement
Jersey
Channel Islands
JE2 6NG
Director NameMr Hilary Carre
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressLa Vallette
Sark
Channel
Director NameMr David Charles Sharp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 1993)
RoleBank Official
Correspondence Address39/41 Broad Street
St Helier
Channel
Director NameMr Ian Keith Smale
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 1993)
RoleBank Manager
Correspondence AddressLes Echelons
South Esplanade
St Peter Port
Channel
Secretary NameDavid Michael Paul
NationalityBritish
StatusResigned
Appointed04 December 1992(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressBlanc Pignon 4 Les Ametots
Bagatelle Lane St Saviour
Jersey
Channel Islands
Director NameGrahame Ronald Breen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 1996)
RoleAssociate Director
Correspondence AddressPO Box 82 39/41 Broad Street
St Helier
Jersey
Channel Islands
JE4 8PU
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 November 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 November 1993)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameDavid Clive Litton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1995)
RoleBanker
Correspondence AddressKohima
Clay Head Road
Baldrine
Isle Of Man
IM4 6DR
Director NameIan Keith Smale
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 1998)
RoleBank Manager
Correspondence AddressPennyfields Northlands Estate
Vale
Guernsey
Channel Islands
Secretary NameWilliam Allen Hamilton-Turner
NationalityBritish
StatusResigned
Appointed11 November 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressBallaquayle
Princes Road
Douglas
Isle Of Man
Secretary NameDavid Michael Paul
NationalityBritish
StatusResigned
Appointed11 November 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressPO Box 82 39/41 Broad Street
St Helier
Jersey
JE4 8PU

Location

Registered Address252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1999Application for striking-off (1 page)
17 November 1998New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (4 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1998Return made up to 04/12/97; full list of members (6 pages)
17 November 1997Director resigned (1 page)
6 January 1997Return made up to 04/12/96; full list of members (7 pages)
5 January 1996Return made up to 04/12/95; full list of members (8 pages)
18 July 1995Return made up to 04/12/94; full list of members (18 pages)
18 July 1995Accounts for a small company made up to 31 December 1993 (5 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995New director appointed (2 pages)
16 May 1995Secretary resigned (2 pages)