Company NameBag-Away Limited
Company StatusDissolved
Company Number04419363
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMargaret Ann Harrison
NationalityIrish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleSand Retailer
Correspondence Address13 Temple Lane
Silver End
Witham
Essex
CM8 3QY
Director NameRolf Peter Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 week, 2 days after company formation)
Appointment Duration4 years (closed 09 May 2006)
RoleSand Retailer
Country of ResidenceEngland
Correspondence Address13 Temple Lane
Silver End
Witham
Essex
CM8 3QY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£8,346
Cash£1,550
Current Liabilities£588

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
28 June 2005Return made up to 17/04/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
17 June 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
7 May 2002New director appointed (2 pages)