Company NameBang Concepts Limited
Company StatusDissolved
Company Number04011235
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameBardridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Secretary NameGillian Ann Whight
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStoneyridge
Great Warley
Brentwood
Essex
CM13 3HX
Director NameDerek Stanley Ford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpinney Cottage
Braintree Road, Great Bardfield
Braintree
Essex
CM7 4PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 June 2002Registered office changed on 18/06/02 from: 93 regent street cambridge cambridgeshire CB2 1AW (1 page)
16 May 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 09/06/01; full list of members (6 pages)
9 November 2000Ad 09/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (20 pages)