BOOK BARGAINS LIMITED

Register to unlock more data on OkredoRegister

BOOK BARGAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04622407

Incorporation date

19/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Martin Phillip Heyes on 2009-10-01
dot icon21/12/2009
Director's details changed for Paul Heyes on 2009-10-01
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 19/12/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Curr ext from 31/12/2008 to 31/03/2009
dot icon27/12/2007
Return made up to 19/12/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 19/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/05/2006
Ad 14/03/06--------- £ si 96@1=96 £ ic 4/100
dot icon21/03/2006
Return made up to 19/12/05; full list of members
dot icon01/03/2006
Secretary resigned;director resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
New secretary appointed;new director appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 19/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
New director appointed
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH
dot icon01/04/2003
Ad 15/03/03--------- £ si 3@1=3 £ ic 4/7
dot icon26/01/2003
Ad 15/03/02--------- £ si 3@1=3 £ ic 1/4
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon19/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.54K
-
0.00
-
-
2022
1
69.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Ascended44.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Heyes
Director
19/12/2002 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/12/2002 - 23/12/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/12/2002 - 23/12/2002
41295
Mr Martin Phillip Heyes
Director
24/02/2006 - Present
-
Heyes, Martin Phillip
Secretary
24/02/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOK BARGAINS LIMITED

BOOK BARGAINS LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at 5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOK BARGAINS LIMITED?

toggle

BOOK BARGAINS LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 26/12/2023.

Where is BOOK BARGAINS LIMITED located?

toggle

BOOK BARGAINS LIMITED is registered at 5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJ.

What does BOOK BARGAINS LIMITED do?

toggle

BOOK BARGAINS LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for BOOK BARGAINS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.