Company NameBargen Limited
Company StatusDissolved
Company Number03346155
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameBrian Fitzgerald
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 12 November 2002)
RoleFire Officer Retired
Correspondence Address49 Woodrow Avenue
Marton
Middlesbrough
Cleveland
TS7 8HH
Director NameCharles Henry Fitzgerald
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 12 November 2002)
RoleNurse Retired
Correspondence Address9 Grendon Walk
Park End
Middlesbrough
Cleveland
TS3 0AN
Secretary NameBrian Fitzgerald
NationalityBritish
StatusClosed
Appointed28 April 1997(3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 12 November 2002)
RoleFire Officer Retired
Correspondence Address49 Woodrow Avenue
Marton
Middlesbrough
Cleveland
TS7 8HH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,588
Cash£9,528
Current Liabilities£55,291

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
15 June 2002Return made up to 07/04/02; full list of members (6 pages)
13 June 2001Registered office changed on 13/06/01 from: redcar navy & gentlemans club lord street redcar cleveland TS10 3HG (1 page)
13 June 2001Return made up to 07/04/01; full list of members (6 pages)
9 August 2000Return made up to 07/04/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 07/04/99; no change of members (4 pages)
25 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Ad 28/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 1998Registered office changed on 20/02/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
7 April 1997Incorporation (15 pages)