BANG & STRIKE LTD

Register to unlock more data on OkredoRegister

BANG & STRIKE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05842036

Incorporation date

09/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon21/12/2023
Final Gazette dissolved following liquidation
dot icon21/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon08/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2021
Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU England to 100 st James Road Northampton NN5 5LF on 2021-11-05
dot icon03/11/2021
Resolutions
dot icon28/10/2021
Appointment of a voluntary liquidator
dot icon28/10/2021
Statement of affairs
dot icon17/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Resolutions
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Satisfaction of charge 058420360001 in full
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Rebecca Priestley as a secretary on 2016-03-31
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2016-01-21
dot icon02/12/2015
Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 2015-12-02
dot icon14/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Certificate of change of name
dot icon22/07/2014
Change of name notice
dot icon23/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon21/03/2014
Registration of charge 058420360001
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon02/05/2012
Director's details changed for Matthew David Priestley on 2012-05-01
dot icon08/03/2012
Amended accounts made up to 2011-06-30
dot icon17/02/2012
Registered office address changed from 3 Warren Park Way Enderby Leicester LE19 4SA United Kingdom on 2012-02-17
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/09/2011
Appointment of Miss Rebecca Priestley as a secretary
dot icon14/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon14/06/2011
Registered office address changed from Unit 3 Warren Park Way Enderby Leicester LE19 4SA on 2011-06-14
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon15/06/2010
Director's details changed for Matthew David Priestley on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 09/06/09; full list of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from unit 3 warren park way enderby leicester LE19 4SA
dot icon25/06/2009
Registered office changed on 25/06/2009 from douglas house, 4 anchor street leicester leicestershire LE4 5PU
dot icon31/03/2009
Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon20/03/2009
Appointment terminated secretary david priestley
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 09/06/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/10/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon05/09/2007
Certificate of change of name
dot icon21/06/2007
Return made up to 09/06/07; full list of members
dot icon09/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Rebecca
Secretary
17/06/2011 - 31/03/2016
-
Priestley, David Kenneth
Secretary
09/06/2006 - 06/03/2009
-
Priestley, Beryl
Director
09/06/2006 - 18/09/2007
1
Priestley, Matthew David
Director
18/09/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANG & STRIKE LTD

BANG & STRIKE LTD is an(a) Dissolved company incorporated on 09/06/2006 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANG & STRIKE LTD?

toggle

BANG & STRIKE LTD is currently Dissolved. It was registered on 09/06/2006 and dissolved on 21/12/2023.

Where is BANG & STRIKE LTD located?

toggle

BANG & STRIKE LTD is registered at 100 St James Road, Northampton NN5 5LF.

What does BANG & STRIKE LTD do?

toggle

BANG & STRIKE LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BANG & STRIKE LTD?

toggle

The latest filing was on 21/12/2023: Final Gazette dissolved following liquidation.