Company NameBargen Limited
DirectorLinda Anne Boulton
Company StatusDissolved
Company Number04690304
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Linda Anne Boulton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(1 month after company formation)
Appointment Duration21 years
RoleAdministrator
Correspondence Address28 Copeland Mews
Bolton
Lancashire
BL1 5HT
Secretary NameMr Richard Lee Boulton
NationalityBritish
StatusCurrent
Appointed09 April 2003(1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address28 Copeland Mews
Bolton
Lancashire
BL1 5HT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2006Dissolved (1 page)
13 March 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Statement of affairs (5 pages)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2004Registered office changed on 17/12/04 from: 34-36 northumberland street morecambe lancashire LA4 4AY (1 page)
9 November 2004Registered office changed on 09/11/04 from: united carpet house st marys way union street rochdale lancashire OL16 1DH (1 page)
31 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
5 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
27 May 2003Registered office changed on 27/05/03 from: 28 copeland mews bolton lancashire BL1 5HT (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2003Secretary resigned (1 page)