Company NameThat's Bang-On! Ltd
Company StatusDissolved
Company Number05155165
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Simon Davidson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleGraphic Designer/Md
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Rise
Newcastle Upon Tyne
Tyne And Wear
NE15 8XR
Secretary NameJohn Davidson
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Otterburn Drive
Riversdale
Ashington
Northumberland
NE63 8LP
Director NameMrs Kathleen Susan Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Rise
Newcastle Upon Tyne
Tyne And Wear
NE15 8XR

Contact

Websitewww.thatsbangon.com

Location

Registered Address94 - 102
Blandford Street
Newcastle Upon Tyne
NE1 3BT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at £1Simon Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,629
Cash£100
Current Liabilities£41,032

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Termination of appointment of Simon Davidson as a director (1 page)
10 September 2012Termination of appointment of Simon Davidson as a director (1 page)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
1 May 2012Termination of appointment of John Davidson as a secretary (1 page)
1 May 2012Termination of appointment of Kathleen Davidson as a director (1 page)
1 May 2012Termination of appointment of John Davidson as a secretary (1 page)
1 May 2012Termination of appointment of Kathleen Davidson as a director (1 page)
26 January 2012Registered office address changed from 40-42 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DY on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 40-42 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DY on 26 January 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2010Director's details changed for Kathleen Susan Davidson on 16 June 2010 (2 pages)
8 November 2010Director's details changed for Kathleen Susan Davidson on 16 June 2010 (2 pages)
8 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Simon Davidson on 16 June 2010 (2 pages)
8 November 2010Director's details changed for Simon Davidson on 16 June 2010 (2 pages)
8 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 16/06/09; full list of members (3 pages)
14 August 2009Return made up to 16/06/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Return made up to 16/06/08; full list of members (3 pages)
19 August 2008Return made up to 16/06/08; full list of members (3 pages)
6 August 2008Director's change of particulars / kathleen davidson / 29/07/2008 (1 page)
6 August 2008Director's change of particulars / kathleen davidson / 29/07/2008 (1 page)
6 August 2008Director's change of particulars / simon davidson / 29/07/2008 (1 page)
6 August 2008Director's change of particulars / simon davidson / 29/07/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
24 July 2007Return made up to 16/06/07; full list of members (2 pages)
24 July 2007Return made up to 16/06/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 12 blackfriars court newcastle upon tyne tyne & wear NE1 4XB (1 page)
27 June 2006Registered office changed on 27/06/06 from: 12 blackfriars court newcastle upon tyne tyne & wear NE1 4XB (1 page)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Accounting reference date shortened from 01/04/05 to 31/03/05 (1 page)
25 January 2006Accounting reference date shortened from 01/04/05 to 31/03/05 (1 page)
1 August 2005Return made up to 16/06/05; full list of members (2 pages)
1 August 2005Return made up to 16/06/05; full list of members (2 pages)
5 April 2005Accounting reference date shortened from 30/06/05 to 01/04/05 (1 page)
5 April 2005Accounting reference date shortened from 30/06/05 to 01/04/05 (1 page)
16 June 2004Incorporation (14 pages)
16 June 2004Incorporation (14 pages)