Company NameBagcube Limited
Company StatusDissolved
Company Number03600326
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDean Charles Ball
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 20 February 2007)
RoleHaulage Contractor
Correspondence AddressManor House Farm 25 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7EE
Secretary NameJames Ball
NationalityBritish
StatusClosed
Appointed10 August 1998(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address18 Grange Road
Soothill
Batley
West Yorkshire
WF17 6LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrange Road Business Park
Grange Road
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
20 November 2003Return made up to 17/07/03; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 July 2001Return made up to 17/07/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
17 March 2000Return made up to 17/07/99; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998Director resigned (1 page)
17 July 1998Incorporation (13 pages)