Company NameBackline Music Limited
Company StatusDissolved
Company Number05210755
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gary Joseph Melling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackthorn Drive
Woodlands Glade
Blyth
Northumberland
NE24 3XW
Secretary NameAnna Louise Hunter
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleProject Manager
Correspondence Address8 Blackthorn Drive
Woodlands Glade
Blyth
Northumberland
NE24 3XW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
8 September 2006Application for striking-off (1 page)
11 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
15 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
20 August 2004Incorporation (16 pages)