Company NameBargainplan Engineering Limited
DirectorsAnne Elizabeth Nadin and John Nadin
Company StatusDissolved
Company Number01641945
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Anne Elizabeth Nadin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(10 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleAdministration
Correspondence Address39 Sandy Lane
Dukinfield
Cheshire
SK16 5NL
Director NameMr John Nadin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(10 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleDraughtsman
Correspondence Address39 Sandy Lane
Dukinfield
Cheshire
SK16 5NL
Secretary NameMrs Anne Elizabeth Nadin
NationalityBritish
StatusCurrent
Appointed24 January 1993(10 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address39 Sandy Lane
Dukinfield
Cheshire
SK16 5NL

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Sec. Of state's release of liq (1 page)
4 January 2000Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2000C/O re change of liq (8 pages)
4 January 2000Appointment of a voluntary liquidator (1 page)
7 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
12 September 1995Liquidators statement of receipts and payments (10 pages)