Company NameBargainhunters (Liscard) Ltd
Company StatusDissolved
Company Number04804911
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKeith Hunter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 York Avenue
Wallasey
Wirral
CH44 9ER
Wales
Director NameTerrence John Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Massey Park
Wallasey
Wirral
CH45 4LL
Wales
Secretary NameChristine Margaret Hunter
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 York Avenue
Wallasey
Wirral
CH44 9ER
Wales

Location

Registered Address39-41 Seaview Road
Liscard
Wirral
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1 at 1Keith Hunter
25.00%
Ordinary
1 at 1Ms Christine Margaret Hunter
25.00%
Ordinary
1 at 1Ms Deborah Makin
25.00%
Ordinary
1 at 1Terrence John Hunter
25.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£3,777
Current Liabilities£13,979

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 4
(5 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 4
(5 pages)
7 May 2010Annual return made up to 19 June 2008 with a full list of shareholders (6 pages)
7 May 2010Statement of capital following an allotment of shares on 19 June 2003
  • GBP 6
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 19 June 2003
  • GBP 5
(2 pages)
7 May 2010Annual return made up to 19 June 2008 with a full list of shareholders (6 pages)
7 May 2010Statement of capital following an allotment of shares on 19 June 2003
  • GBP 6
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 19 June 2003
  • GBP 5
(2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Termination of appointment of Christine Hunter as a secretary (1 page)
11 February 2010Termination of appointment of Christine Hunter as a secretary (1 page)
29 September 2009Return made up to 19/06/09; full list of members (4 pages)
29 September 2009Return made up to 19/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 August 2008Return made up to 19/06/08; no change of members (7 pages)
29 August 2008Return made up to 19/06/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 July 2007Return made up to 19/06/07; full list of members (7 pages)
14 July 2007Return made up to 19/06/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 July 2006Return made up to 19/06/06; full list of members (8 pages)
11 July 2006Return made up to 19/06/06; full list of members (8 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2005Return made up to 19/06/05; full list of members (8 pages)
13 June 2005Return made up to 19/06/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 August 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
20 August 2004Return made up to 19/06/04; full list of members (7 pages)
19 June 2003Incorporation (12 pages)
19 June 2003Incorporation (12 pages)