Company NameBusiness Scene Travel Limited
Company StatusDissolved
Company Number03203362
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameBargain Associates Limited

Directors

Director NameJulie Cranston
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address7 Lyndhurst Road
Burnley
Lancashire
BB10 4EG
Director NameJames Daniel Fletcher
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressBedford Falls 12 Heightside Avenue
Newchurch
Lancashire
BB4 9HA
Secretary NameJulie Cranston
NationalityBritish
StatusClosed
Appointed28 August 1996(3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address7 Lyndhurst Road
Burnley
Lancashire
BB10 4EG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHanthorn House
Church Street
Droylsden
Manchester
M43 7BR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 November 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Application for striking-off (1 page)
14 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 September 1997Ad 30/07/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
28 July 1997Return made up to 24/05/97; full list of members (6 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996£ nc 1000/100000 28/11/96 (1 page)
19 November 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
17 September 1996Company name changed bargain associates LIMITED\certificate issued on 18/09/96 (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)