Company NameBang Bang Vintage Ltd
Company StatusDissolved
Company Number06563556
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Craig Andrew Ithell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleRetail Manager
Correspondence Address41 Kearsley Road
Sheffield
South Yorkshire
S2 4TE
Director NameMiss Louise Antonia Whitehead
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleRetail Manager
Correspondence Address886a Ecclesall Rd
Sheffield
South Yorkshire
S11 8TP
Secretary NameMiss Louise Antonia Whitehead
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address886a Ecclesall Rd
Sheffield
South Yorkshire
S11 8TP

Location

Registered Address19 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at 1Craig Andrew Ithell
50.00%
Ordinary
1 at 1Ms Louise Antonia Whitehead
50.00%
Ordinary

Financials

Year2014
Net Worth£2,460
Cash£2,873
Current Liabilities£4,350

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 11/04/09; full list of members (4 pages)
8 June 2009Return made up to 11/04/09; full list of members (4 pages)
5 June 2009Director's change of particulars / craig ithell / 14/02/2009 (1 page)
5 June 2009Director's Change of Particulars / craig ithell / 14/02/2009 / HouseName/Number was: 886A, now: 41; Street was: ecclesall rd, now: kearsley road; Post Code was: S11 8TP, now: S2 4TE; Country was: england, now: united kingdom (1 page)
10 March 2009Registered office changed on 10/03/2009 from 886A ecclesall rd sheffield south yorkshire S11 8TP england (1 page)
10 March 2009Registered office changed on 10/03/2009 from 886A ecclesall rd sheffield south yorkshire S11 8TP england (1 page)
11 April 2008Incorporation (11 pages)
11 April 2008Incorporation (11 pages)