Company NameThe Bag Company Limited
Company StatusDissolved
Company Number02878314
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 5 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stuart John Lunan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1994(1 year after company formation)
Appointment Duration3 years, 10 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressWyvern Cottage
The Drive
Woking
Surrey
GU22 0JS
Secretary NameLea Ann Pateman
NationalityAmerican
StatusClosed
Appointed27 March 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address32 Park Road
Woking
Surrey
GU22 7BX
Secretary NameMr David Alexander Lunan
NationalityBritish
StatusClosed
Appointed26 March 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstantia Cottage
Little Ann
Andover
Hampshire
SP11 7NW
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleChartered Secretary
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Secretary NameAnnette Rabbat
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Wendy Crescent
Guildford
Surrey
GU2 6RP
Director NameStephanie Lunan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1997)
RoleHousewife
Correspondence AddressWyverne Cottage
The Drive
Woking
Surrey
GU22 0JS
Director NameLea Ann Pateman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1997)
RoleHousewife
Correspondence Address32 Park Road
Woking
Surrey
GU22 7BX
Director NameTimothy John Pateman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1997)
RoleCommodity Broker
Correspondence Address32 Park Road
Woking
Surrey
GU22 7BX
Secretary NameTimothy John Pateman
NationalityBritish
StatusResigned
Appointed28 January 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1995)
RoleCommodity Broker
Correspondence Address32 Park Road
Woking
Surrey
GU22 7BX
Director NameMargaret Pendall Pick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressDanebury Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0RF
Director NameThomas Pick
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1996)
RoleAdministrator
Correspondence AddressDanebury Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0RF
Director NameMr David Alexander Lunan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstantia Cottage
Little Ann
Andover
Hampshire
SP11 7NW

Location

Registered Address20 Broadway Chambers
Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
23 January 1998Auditor's resignation (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 32 park road woking surrey GU22 7BX (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 13/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1996£ ic 30000/20000 23/03/96 £ sr 10000@1=10000 (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
22 February 1996Declaration of shares redemption:auditor's report (3 pages)
13 December 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Ad 06/07/95--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 July 1995New director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)