Company NameBackup Computer Solutions Limited
Company StatusDissolved
Company Number04837170
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Deborah Ann Margaret Purple
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Merton Road
Wandsworth
London
SW18 5SR
Director NameMr Graeme Darren Purple
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Merton Road
Wandsworth
London
SW18 5SR
Secretary NameMrs Deborah Ann Margaret Purple
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Merton Road
Wandsworth
London
SW18 5SR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2012
Net Worth-£1,081
Current Liabilities£96,301

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2021Final Gazette dissolved following liquidation (1 page)
21 December 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
18 September 2020Liquidators' statement of receipts and payments to 21 July 2020 (21 pages)
19 September 2019Liquidators' statement of receipts and payments to 21 July 2019 (18 pages)
28 September 2018Liquidators' statement of receipts and payments to 21 July 2018 (18 pages)
22 September 2017Liquidators' statement of receipts and payments to 21 July 2017 (20 pages)
22 September 2017Liquidators' statement of receipts and payments to 21 July 2017 (20 pages)
25 September 2016Liquidators' statement of receipts and payments to 21 July 2016 (16 pages)
25 September 2016Liquidators' statement of receipts and payments to 21 July 2016 (16 pages)
8 September 2015Liquidators statement of receipts and payments to 21 July 2015 (16 pages)
8 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (16 pages)
8 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (16 pages)
2 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (12 pages)
2 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (12 pages)
2 September 2014Liquidators statement of receipts and payments to 21 July 2014 (12 pages)
28 August 2014Liquidators' statement of receipts and payments to 21 July 2014 (2 pages)
28 August 2014Liquidators statement of receipts and payments to 21 July 2014 (2 pages)
28 August 2014Liquidators' statement of receipts and payments to 21 July 2014 (2 pages)
7 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2013Appointment of a voluntary liquidator (3 pages)
6 August 2013Appointment of a voluntary liquidator (3 pages)
31 July 2013Registered office address changed from 17 Northfields Prospect Northfields Wandsworth London SW18 1PE on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 17 Northfields Prospect Northfields Wandsworth London SW18 1PE on 31 July 2013 (1 page)
30 July 2013Statement of affairs with form 4.19 (5 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Statement of affairs with form 4.19 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Graeme Darren Purple on 30 June 2010 (2 pages)
17 January 2011Director's details changed for Graeme Darren Purple on 30 June 2010 (2 pages)
17 January 2011Director's details changed for Deborah Ann Margaret Purple on 30 June 2010 (2 pages)
17 January 2011Director's details changed for Deborah Ann Margaret Purple on 30 June 2010 (2 pages)
17 January 2011Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
1 June 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
1 June 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
29 July 2008Return made up to 18/07/08; no change of members (6 pages)
29 July 2008Return made up to 18/07/08; no change of members (6 pages)
29 July 2008Return made up to 18/07/07; full list of members (8 pages)
29 July 2008Return made up to 18/07/07; full list of members (8 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Registered office changed on 09/06/2008 from no 7 1ST floor sundial court bathsbury lane tolworth surrey KT5 9RN (1 page)
9 June 2008Registered office changed on 09/06/2008 from no 7 1ST floor sundial court bathsbury lane tolworth surrey KT5 9RN (1 page)
10 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from the business village 3-9 broomhill road wandsworth london SW18 4JQ (1 page)
10 March 2008Registered office changed on 10/03/2008 from the business village 3-9 broomhill road wandsworth london SW18 4JQ (1 page)
10 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 November 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 October 2005Return made up to 18/07/05; full list of members (7 pages)
25 October 2005Return made up to 18/07/05; full list of members (7 pages)
4 October 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 August 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)