Company NameBackstop Limited
Company StatusDissolved
Company Number01924187
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)
Previous NameOpecgrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Irvin Clifford Pannaman
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(7 years after company formation)
Appointment Duration20 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Barn The Fosse Way
Marshfield
Bath
South Gloucestershire
SN14 8AS
Secretary NameMichael Derrick Lock
NationalityBritish
StatusClosed
Appointed15 July 1992(7 years after company formation)
Appointment Duration20 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garth Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameMichael Derrick Lock
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(16 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 06 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Garth Wood Lane
Stanmore
Middlesex
HA7 4JZ

Location

Registered AddressThe Garth
Wood Lane
Stanmore
Middlesex
HA7 4JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£25,315
Gross Profit£9,449
Net Worth£3,428
Cash£4,302
Current Liabilities£6,375

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 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)
4 August 2010Registered office address changed from Hunters Barn the Fosseway Marshfield Bath South Gloucestershire SN14 9AS on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Hunters Barn the Fosseway Marshfield Bath South Gloucestershire SN14 9AS on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Hunters Barn the Fosseway Marshfield Bath South Gloucestershire SN14 9AS on 4 August 2010 (1 page)
3 August 2010Director's details changed for Michael Derrick Lock on 30 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Irvin Clifford Pannaman on 30 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Derrick Lock on 30 June 2010 (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(6 pages)
3 August 2010Director's details changed for Mr Irvin Clifford Pannaman on 30 June 2010 (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(6 pages)
2 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
11 September 2009Return made up to 30/06/09; full list of members (4 pages)
11 September 2009Return made up to 30/06/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 November 2008Return made up to 30/06/08; full list of members (4 pages)
24 November 2008Return made up to 30/06/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 October 2007Return made up to 30/06/07; full list of members (3 pages)
15 October 2007Return made up to 30/06/07; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 September 2005Return made up to 30/06/05; no change of members (4 pages)
14 September 2005Return made up to 30/06/05; no change of members (4 pages)
12 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
12 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 November 2004Return made up to 30/06/04; full list of members (6 pages)
16 November 2004Return made up to 30/06/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 September 2003Return made up to 30/06/03; no change of members (4 pages)
22 September 2003Return made up to 30/06/03; no change of members (4 pages)
6 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
6 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
5 July 2002Return made up to 30/06/02; full list of members (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (5 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (5 pages)
23 July 2001Return made up to 30/06/01; full list of members (5 pages)
12 April 2001Full accounts made up to 30 June 2000 (7 pages)
12 April 2001Full accounts made up to 30 June 2000 (7 pages)
30 March 2001Registered office changed on 30/03/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
30 March 2001Registered office changed on 30/03/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
13 July 2000Return made up to 30/06/00; full list of members (5 pages)
13 July 2000Return made up to 30/06/00; full list of members (5 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
9 July 1999Return made up to 30/06/99; full list of members (5 pages)
9 July 1999Return made up to 30/06/99; full list of members (5 pages)
16 February 1999Full accounts made up to 30 June 1998 (7 pages)
16 February 1999Full accounts made up to 30 June 1998 (7 pages)
10 July 1998Return made up to 30/06/98; full list of members (5 pages)
10 July 1998Return made up to 30/06/98; full list of members (5 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
11 July 1997Return made up to 30/06/97; full list of members (5 pages)
11 July 1997Return made up to 30/06/97; full list of members (5 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
15 April 1997Full accounts made up to 30 June 1996 (7 pages)
15 April 1997Full accounts made up to 30 June 1996 (7 pages)
7 October 1996Full accounts made up to 30 June 1995 (7 pages)
7 October 1996Full accounts made up to 30 June 1995 (7 pages)
5 July 1996Return made up to 30/06/96; full list of members (5 pages)
5 July 1996Return made up to 30/06/96; full list of members (5 pages)
6 December 1995Registered office changed on 06/12/95 from: nunn crick & bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page)
6 December 1995Registered office changed on 06/12/95 from: nunn crick & bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page)
12 July 1995Return made up to 30/06/95; full list of members (5 pages)
12 July 1995Return made up to 30/06/95; full list of members (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)