Company NameBournemouth Bargain Centre Ltd
Company StatusDissolved
Company Number03169728
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)
Previous NameThe Bargain Discount Stores Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNicholas Joseph Spinocchia
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(4 days after company formation)
Appointment Duration7 years, 5 months (closed 12 August 2003)
RoleSalesman
Correspondence Address73 Dorset Avenue
Ferndown
Dorset
BH22 8HL
Secretary NameNemo Secretaries Limited (Corporation)
StatusClosed
Appointed07 January 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 12 August 2003)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
Director NameShirley Pullen
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 17 October 1999)
RoleCompany Director
Correspondence Address214a Christchurch Road
Bournemouth
Hampshire
BH1 1PE
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameGeaves And Co Business Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 1999)
Correspondence Address1440 Wimborne Road
Bournemouth
Dorset
BH10 7AS

Location

Registered AddressMaurice J Bushell & Co
Well Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Application for striking-off (1 page)
28 November 2002Return made up to 30/11/02; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
2 August 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
17 March 2000Return made up to 30/11/99; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 October 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 February 1999Company name changed the bargain discount stores LTD\certificate issued on 10/02/99 (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 1438-1440 wimborne road kinson bournemouth dorset BH10 7AS (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
4 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1998Full accounts made up to 31 December 1997 (7 pages)
10 September 1998Registered office changed on 10/09/98 from: 707A wimborne road moordown bournemouth dorset BH9 2AU (1 page)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
6 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 May 1996Registered office changed on 24/05/96 from: 5 huntvale road bournemouth BH9 3HW (1 page)
18 March 1996Ad 12/03/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Accounting reference date notified as 31/12 (1 page)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed (2 pages)