Company NameThe Bargain Book Company Limited
Company StatusDissolved
Company Number02943567
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date10 June 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSean Paul Woods
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 June 1997)
RoleCompany Director
Correspondence AddressFlat 28 209 Lower Richmond Road
Putney
London
SW15 1HJ
Secretary NameDavid Philip Hood
NationalityBritish
StatusClosed
Appointed09 July 1996(2 years after company formation)
Appointment Duration11 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Director NameLee William Massey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSwingate Cottage
Hole House Lane Whiteley Green
Prestbury
Cheshire
SK10 5SJ
Secretary NameLee William Massey
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSwingate Cottage
Hole House Lane Whiteley Green
Prestbury
Cheshire
SK10 5SJ
Director NameDavid Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 1996)
RoleCare Consultant
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Director NameDavid Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 1996)
RoleCare Consultant
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Secretary NameMrs Margaret Joyce Hood
NationalityBritish
StatusResigned
Appointed21 February 1996(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 25 April 1996)
RoleConsultant
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Secretary NameMargaret Joyce Hood
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 25 April 1996)
RoleCompany Director
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed09 January 1996(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 1996)
Correspondence Address66 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
Secretary NameAshleigh Limited (Corporation)
StatusResigned
Appointed25 April 1996(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 July 1996)
Correspondence Address11 Gateacre Walk
Brooklands
Manchester
M23 9BA

Location

Registered AddressFlat 28
209 Lower Richmond Road
Putney
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 December 1998Completion of winding up (1 page)
5 August 1998Order of court to wind up (2 pages)
10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 11 gateacre walk brroklands manchester lancashire M23 9BA (1 page)
26 September 1996Director resigned (1 page)
28 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 66 halr road hale altrincham cheshire WA15 9HS (1 page)
26 April 1996Return made up to 28/06/95; full list of members (8 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (1 page)
27 February 1996Secretary resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 45 halstead grove gatley cheadle cheshire SK8 4HJ (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Registered office changed on 21/09/95 from: bridge mills business park langley road south pendleton salford M6 6EL (1 page)
21 September 1995Director resigned (2 pages)