Company NameBack Store Limited(The)
Company StatusDissolved
Company Number01763954
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Bennett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(24 years, 2 months after company formation)
Appointment Duration10 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameJoanne Warlow
NationalityBritish
StatusClosed
Appointed20 December 2007(24 years, 2 months after company formation)
Appointment Duration10 years (closed 02 January 2018)
RoleSecretary
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Lisa Una Quine
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shrewsbury Avenue
London
SW14 8JZ
Director NameMr Nicholas Joseph Quine
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shrewsbury Avenue
London
SW14 8JZ
Secretary NameMrs Lisa Una Quine
NationalityIrish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shrewsbury Avenue
London
SW14 8JZ

Contact

Websitethebackstore.co.uk

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Barry Bennett LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2007Delivered on: 4 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 330 king street london t/n NGL587462. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 1995Delivered on: 25 November 1995
Satisfied on: 5 December 2007
Persons entitled: Friends' Provident Life Office

Classification: Legal charge
Secured details: £91,000 due from the company to the chargee.
Particulars: F/Hold property- 330 king st,hammersmith,london W.6; ngl 587462.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 5 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 king street london W6. Borough of hammersmith and fulham (title no: ngl 587462) and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
16 August 2017Accounts for a small company made up to 30 April 2017 (5 pages)
16 August 2017Accounts for a small company made up to 30 April 2017 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
27 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 January 2014Secretary's details changed for Joanne Warlow on 15 January 2014 (1 page)
15 January 2014Director's details changed for Mr Antony Bennett on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Director's details changed for Mr Antony Bennett on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Secretary's details changed for Joanne Warlow on 15 January 2014 (1 page)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 May 2013Registration of charge 017639540004 (26 pages)
10 May 2013Registration of charge 017639540004 (26 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
29 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
27 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
24 June 2008Return made up to 31/12/07; full list of members (3 pages)
24 June 2008Return made up to 31/12/07; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from dte house hollins mount bury greater manchester BL9 8AT (1 page)
23 June 2008Director's change of particulars / antony bennett / 23/06/2008 (2 pages)
23 June 2008Registered office changed on 23/06/2008 from dte house hollins mount bury greater manchester BL9 8AT (1 page)
23 June 2008Director's change of particulars / antony bennett / 23/06/2008 (2 pages)
15 January 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
15 January 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
29 December 2007Declaration of assistance for shares acquisition (5 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2007Resolutions
  • RES13 ‐ Re-documents 20/12/07
(1 page)
29 December 2007Registered office changed on 29/12/07 from: 330 king street hammersmith lonodn W6 0RR (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Registered office changed on 29/12/07 from: 330 king street hammersmith lonodn W6 0RR (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007Declaration of assistance for shares acquisition (5 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007Resolutions
  • RES13 ‐ Re-documents 20/12/07
(1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 3 st georges road brighton east sussex BN2 1EB (1 page)
10 January 2006Registered office changed on 10/01/06 from: 3 st georges road brighton east sussex BN2 1EB (1 page)
23 December 2005ML28 form 287 on co num 04407183 (1 page)
23 December 2005ML28 form 287 on co num 04407183 (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 December 1999 (10 pages)
23 January 2001Full accounts made up to 31 December 1999 (10 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Secretary's particulars changed;director's particulars changed (1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 August 1996Full accounts made up to 31 December 1994 (13 pages)
5 August 1996Full accounts made up to 31 December 1994 (13 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
4 May 1995Auditor's resignation (2 pages)
4 May 1995Auditor's resignation (2 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (13 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 October 1983Incorporation (16 pages)
24 October 1983Certificate of incorporation (1 page)
24 October 1983Certificate of incorporation (1 page)
24 October 1983Incorporation (16 pages)