Company NameBag A Bargain Online Limited
Company StatusDissolved
Company Number08548458
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameIan Hart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeorges Cottage Newbiggin
Askrigg
North Yorkshire
DL8 3JA

Contact

Websitebagabargainonline.com
Email address[email protected]
Telephone01969 650045
Telephone regionLeyburn

Location

Registered AddressGeorges Cottage Newbiggin
Askrigg
Leyburn
North Yorkshire
OL8 3JA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Hart
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
20 November 2014Registered office address changed from The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ to Georges Cottage Newbiggin Askrigg Leyburn North Yorkshire OL8 3JA on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ to Georges Cottage Newbiggin Askrigg Leyburn North Yorkshire OL8 3JA on 20 November 2014 (2 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Registered office address changed from Georges Cottage Newbiggin Askrigg North Yorkshire DL8 3JA England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Georges Cottage Newbiggin Askrigg North Yorkshire DL8 3JA England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Georges Cottage Newbiggin Askrigg North Yorkshire DL8 3JA England on 6 March 2014 (2 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
(27 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
(27 pages)