Company NameBargainreef Limited
Company StatusDissolved
Company Number08108915
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Levi Yitzchok Cope
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(1 year, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDreamscene House Park House Bridge Estate
Langley Road
Salford
M6 6JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jeffrey Steiner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House Bewick Road
Gateshead
Tyne And Wear
NE8 4DP

Location

Registered AddressDreamscene House Park House Bridge Estate
Langley Road
Salford
M6 6JQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Levi Cope
100.00%
Ordinary

Financials

Year2014
Net Worth£5,404
Cash£11,704
Current Liabilities£100

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
13 July 2017Notification of Levi Yitzcok Cope as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Levi Yitzcok Cope as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD England to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD England to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Registered office address changed from C/O Aims Accountants Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 7 Agecroft Trading Estate Langley Road Salford M6 6JD on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Aims Accountants Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 7 Agecroft Trading Estate Langley Road Salford M6 6JD on 13 November 2014 (1 page)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Termination of appointment of Jeffery Steiner as a director (1 page)
7 January 2014Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Mr Levi Yitzchok Cope as a director (2 pages)
7 January 2014Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Mr Levi Yitzchok Cope as a director (2 pages)
7 January 2014Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Jeffery Steiner as a director (1 page)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 July 2012Appointment of Mr Jeffery Steiner as a director (2 pages)
30 July 2012Appointment of Mr Jeffery Steiner as a director (2 pages)
18 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 June 2012Incorporation (20 pages)
18 June 2012Incorporation (20 pages)
18 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)