Company NameBargain Drinks Limited
Company StatusDissolved
Company Number06730291
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Ashworth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address693 Staniforth Road
Sheffield
South Yorkshire
S9 4RE
Director NameMr Steen Michael Rooney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleBusiness Director
Correspondence Address19 Amber Close
Tuffley
Gloucester
Gloucestershire
GL4 0RL
Wales
Secretary NameMr Steen Michael Rooney
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Amber Close
Tuffley
Gloucester
Gloucestershire
GL4 0RL
Wales

Location

Registered AddressUnit 11a Kilnhurst Industrial Estate
Rotherham
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Shareholders

51 at 1Steen Michael Rodney
100.00%
Ordinary

Financials

Year2014
Turnover£1,495,116
Gross Profit£392,465
Net Worth£342,182
Cash£3,173
Current Liabilities£135,048

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
13 October 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
11 October 2011Appointment of David Ashworth as a director on 5 October 2011 (3 pages)
11 October 2011Appointment of David Ashworth as a director (3 pages)
11 October 2011Registered office address changed from 19 Amber Close Tuffley Gloucester Gloucestershire GL40RL on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Steen Rooney as a director (2 pages)
11 October 2011Termination of appointment of Steen Michael Rooney as a director on 22 August 2011 (2 pages)
11 October 2011Registered office address changed from 19 Amber Close Tuffley Gloucester Gloucestershire GL40RL on 11 October 2011 (2 pages)
2 April 2011Compulsory strike-off action has been suspended (1 page)
2 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 51
(14 pages)
4 March 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 51
(14 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2008Appointment terminated secretary steen rooney (1 page)
17 November 2008Appointment Terminated Secretary steen rooney (1 page)
22 October 2008Incorporation (14 pages)
22 October 2008Incorporation (14 pages)