Company NameBSP Systems Ltd
Company StatusDissolved
Company Number05260862
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameBackstage Pass 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)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael James Davies
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed25 October 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 17 September 2013)
RoleDirector Of Service
Country of ResidenceEngland
Correspondence Address84 Sheffield Road, Hoyland
Common, Barnsley
South Yorkshire
S74 0DQ
Secretary NameMr Michael James Davies
NationalityEnglish
StatusClosed
Appointed25 October 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 17 September 2013)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address84 Sheffield Road, Hoyland
Common, Barnsley
South Yorkshire
S74 0DQ
Director NameMr Paul James Hunt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2004(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 31 October 2010)
RoleDirector Of It
Country of ResidenceEngland
Correspondence Address84 Sheffield Road, Hoyland
Common, Barnsley
South Yorkshire
S74 0DQ
Director NameMr Daniel Deaville
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2011)
RoleIT
Country of ResidenceEngland
Correspondence Address84 Sheffield Road, Hoyland
Common, Barnsley
South Yorkshire
S74 0DQ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address84 Sheffield Road, Hoyland
Common, Barnsley
South Yorkshire
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Voluntary strike-off action has been suspended (1 page)
30 March 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Application to strike the company off the register (3 pages)
6 September 2011Termination of appointment of Daniel Deaville as a director on 5 September 2011 (1 page)
6 September 2011Termination of appointment of Daniel Deaville as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 2
(4 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 2
(4 pages)
17 January 2011Termination of appointment of Paul Hunt as a director (1 page)
17 January 2011Termination of appointment of Paul Hunt as a director (1 page)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Michael James Davies on 17 May 2010 (2 pages)
30 June 2010Director's details changed for Paul James Hunt on 17 May 2010 (2 pages)
30 June 2010Director's details changed for Paul James Hunt on 17 May 2010 (2 pages)
30 June 2010Secretary's details changed for Michael James Davies on 17 May 2010 (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Michael James Davies on 17 May 2010 (1 page)
30 June 2010Director's details changed for Michael James Davies on 17 May 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Daniel Deaville on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Daniel Deaville on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Daniel Deaville on 3 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Return made up to 17/05/09; full list of members (4 pages)
15 June 2009Return made up to 17/05/09; full list of members (4 pages)
16 January 2009Director appointed daniel deaville (2 pages)
16 January 2009Director appointed daniel deaville (2 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Return made up to 17/05/08; full list of members (4 pages)
1 August 2008Return made up to 17/05/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 17/05/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 17/05/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
13 December 2005Company name changed backstage pass LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed backstage pass LIMITED\certificate issued on 13/12/05 (2 pages)
28 October 2005Return made up to 15/10/05; full list of members (7 pages)
28 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
5 September 2005Registered office changed on 05/09/05 from: 40/42 sheffield road, hoyland common, barnsley south yorkshire S74 0DQ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 40/42 sheffield road, hoyland common, barnsley south yorkshire S74 0DQ (1 page)
10 November 2004Ad 25/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2004Ad 25/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
15 October 2004Incorporation (11 pages)
15 October 2004Incorporation (11 pages)