Company NameBackbeat Limited
Company StatusDissolved
Company Number04835526
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Joseph Purr
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hawkewood Road
Sunbury On Thames
Middx
TW16 6HJ
Secretary NameFay Caroline Beever
NationalityBritish
StatusClosed
Appointed20 July 2007(4 years after company formation)
Appointment Duration8 years, 4 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address32 Hawkewood Road
Sunbury
Middlesex
TW16 6HJ
Secretary NameFay Caroline Beever
NationalityBritish
StatusResigned
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 2004)
RoleSecretary
Correspondence Address32 Hawkewood Road
Sunbury
Middlesex
TW16 6HJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressSuite 6a Bank House
The Paddock Handforth
Wilmslow
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Fay Caroline Beever
50.00%
Ordinary B
1 at £1Richard Joseph Purr
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 September 2013Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages)
30 September 2013Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages)
30 September 2013Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages)
30 September 2013Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages)
30 September 2013Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2010 (10 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2011 (9 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2011 (9 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2010 (10 pages)
25 July 2012Registered office address changed from 32 Hawkewood Road Sunbury-on-Thames Middlesex TW16 6HJ on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 32 Hawkewood Road Sunbury-on-Thames Middlesex TW16 6HJ on 25 July 2012 (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 17/07/09; full list of members (3 pages)
30 September 2009Return made up to 17/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
19 May 2008Registered office changed on 19/05/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 17/07/06; full list of members (2 pages)
27 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 17/07/05; full list of members (6 pages)
18 August 2005Return made up to 17/07/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
16 August 2004Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2004Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
24 May 2004Secretary's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Secretary's particulars changed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New secretary appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (9 pages)
17 July 2003Incorporation (9 pages)