Company NameBargains Direct Limited
DirectorFrank Bacon
Company StatusDissolved
Company Number03223109
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Bacon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleBusiness Executive
Correspondence AddressThe Haven 29 Oakwood Road
Romiley
Stockport
Cheshire
SK6 4DZ
Secretary NameChristine Bacon
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Haven 29 Hydebank
Off Oakwood Road Romiley
Stockport
Cheshire
SK9 4DZ
Director NameMr Nigel Warren Gordon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShemesh 12 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 May 2002Dissolved (1 page)
19 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
2 February 2001Statement of affairs (8 pages)
2 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2001Appointment of a voluntary liquidator (2 pages)
18 January 2001Registered office changed on 18/01/01 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page)
9 December 1999Particulars of mortgage/charge (7 pages)
27 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 September 1999Return made up to 11/07/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 July 1997 (4 pages)
14 September 1998Return made up to 11/07/98; no change of members (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1996Secretary resigned (1 page)
11 July 1996Incorporation (16 pages)