Company NameBest Bargain Manchester Ltd
Company StatusDissolved
Company Number09511099
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ghoorzang Iqbal
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Mary Street
Manchester
M3 1DZ
Director NameMr Aziz Sherzad
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Maureen Avenue
Manchester
M8 5AR
Director NameMr Zafar Afghani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2016(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 East Road
Longsight
Manchester
M12 5QY

Location

Registered Address16-18 Mary Street
Manchester
M3 1DZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 30 March 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Notification of Ghoorzang Iqbal as a person with significant control on 1 November 2017 (2 pages)
4 January 2018Termination of appointment of Zafar Afghani as a director on 1 November 2017 (1 page)
4 January 2018Appointment of Mr Ghoorzang Iqbal as a director on 1 November 2017 (2 pages)
4 January 2018Cessation of Zafar Afghani as a person with significant control on 1 November 2017 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
23 October 2017Registered office address changed from 23 East Road Longsight Manchester M12 5QY England to 16-18 Mary Street Manchester M3 1DZ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 23 East Road Longsight Manchester M12 5QY England to 16-18 Mary Street Manchester M3 1DZ on 23 October 2017 (1 page)
15 June 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 June 2017Registered office address changed from 317 Dickenson Road Manchester M13 0NR England to 23 East Road Longsight Manchester M12 5QY on 15 June 2017 (1 page)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Registered office address changed from 317 Dickenson Road Manchester M13 0NR England to 23 East Road Longsight Manchester M12 5QY on 15 June 2017 (1 page)
14 June 2017Micro company accounts made up to 31 March 2016 (5 pages)
14 June 2017Micro company accounts made up to 31 March 2016 (5 pages)
14 June 2017Termination of appointment of Aziz Sherzad as a director on 16 October 2016 (1 page)
14 June 2017Termination of appointment of Aziz Sherzad as a director on 16 October 2016 (1 page)
14 June 2017Appointment of Mr Zafar Afghani as a director on 16 October 2016 (2 pages)
14 June 2017Appointment of Mr Zafar Afghani as a director on 16 October 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 November 2016Registered office address changed from 16-18 Mary Street Manchester M3 1DZ England to 317 Dickenson Road Manchester M13 0NR on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 16-18 Mary Street Manchester M3 1DZ England to 317 Dickenson Road Manchester M13 0NR on 2 November 2016 (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
13 October 2015Registered office address changed from 10 Maureen Avenue Manchester M8 5AR United Kingdom to 16-18 Mary Street Manchester M3 1DZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 10 Maureen Avenue Manchester M8 5AR United Kingdom to 16-18 Mary Street Manchester M3 1DZ on 13 October 2015 (1 page)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(36 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(36 pages)