Company NameBackyard Productions Limited
Company StatusDissolved
Company Number03047594
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameLee Hurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLee Hurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleComedian
Correspondence Address6 William Caslon House
Patriot Square
London
E2 9NT
Secretary NameIan Parker
NationalityBritish
StatusClosed
Appointed28 June 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mendip Houses
London
E2 0JW
Secretary NameStefan Rajczyba
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Lavers Road
Stoke Newington
London
N16 0DU
Secretary NameGeorgina Molly Pearce
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 June 2002)
RoleCompany Director
Correspondence Address6 William Caslon House
Patriot Square
Bethnal Green
London
E2 9NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19/29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Voluntary strike-off action has been suspended (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
3 May 2003Return made up to 19/04/03; full list of members (6 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
19 June 2002Return made up to 19/04/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
31 May 2000Return made up to 19/04/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
26 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 January 2000Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
21 April 1999Return made up to 19/04/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
17 February 1999Return made up to 19/04/98; no change of members (4 pages)
25 February 1998Accounts made up to 30 April 1997 (1 page)
2 June 1997Registered office changed on 02/06/97 from: c/o davenport lyons 1 old burlington street london W1X 1LA (1 page)
12 May 1997Company name changed lee hurst LIMITED\certificate issued on 13/05/97 (2 pages)
14 April 1997Accounts made up to 30 April 1996 (1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Location of register of members (1 page)
16 December 1996Return made up to 19/04/96; full list of members (8 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 April 1995Incorporation (38 pages)