About

Registered Number: 04451429
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Unit 1, Weston Road, Crewe, Cheshire, CW1 6BP

 

Founded in 2002, Bargain Booze Ebt Trustees Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for Bargain Booze Ebt Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Christopher Andrew 27 June 2014 30 October 2017 1
MALLON, Susan Rebecca 29 May 2012 27 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 04 June 2018
PSC05 - N/A 04 June 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 22 January 2018
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 06 November 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 18 October 2016
AR01 - Annual Return 31 May 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 10 March 2016
PARENT_ACC - N/A 13 October 2015
AGREEMENT2 - N/A 13 October 2015
GUARANTEE2 - N/A 13 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 March 2015
AGREEMENT2 - N/A 23 March 2015
PARENT_ACC - N/A 27 February 2015
GUARANTEE2 - N/A 27 February 2015
AP01 - Appointment of director 13 October 2014
AA01 - Change of accounting reference date 07 October 2014
TM01 - Termination of appointment of director 12 August 2014
CH01 - Change of particulars for director 09 July 2014
AP03 - Appointment of secretary 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 26 September 2012
CERTNM - Change of name certificate 25 September 2012
CONNOT - N/A 25 September 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AP03 - Appointment of secretary 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 26 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
225 - Change of Accounting Reference Date 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 June 2005
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
225 - Change of Accounting Reference Date 24 April 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
CERTNM - Change of name certificate 04 October 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.