Company NameThe Back Door Music Project
Company StatusDissolved
Company Number05088525
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Robert Alan Brian Brierley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 26 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 15 Champness Hall
Drake Street
Rochdale
Lancashire
OL16 1PB
Director NameMr Paul Gibson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 26 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 15 Champness Hall
Drake Street
Rochdale
Lancashire
OL16 1PB
Director NamePaul Flounders
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address147 Syke Road
Rochdale
Lancashire
OL12 9TE
Director NamePhilip Stanley Machin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleOperations Manager
Correspondence Address86 Harbour Lane
Milnrow
Rochdale
Lancashire
OL16 4HF
Director NameCarol Anne Moore
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCustomer Services Officer Lloy
Country of ResidenceEngland
Correspondence Address6 Vandyke Street
Norden
Rochdale
Lancashire
OL12 7QG
Director NameNatalie Starr
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleElectrician
Correspondence Address41 Foxglove Court
Rochdale
Lancashire
OL12 6XF
Secretary NameCarol Anne Moore
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCustomer Services Officer Lloy
Country of ResidenceEngland
Correspondence Address6 Vandyke Street
Norden
Rochdale
Lancashire
OL12 7QG
Director NameRyan James Buxton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 July 2009)
RoleIT Technician
Correspondence Address28 Roman Road
Royton
Greater Manchester
OL2 5PJ
Director NameMiss Emma Louise McGarry
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2011)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address287 St Marys Road
Moston
Manchester
Lancs
M40 0BF
Director NameMr Keith Myers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street
Shawforth
Rossendale
Lancs
OL12 8ND
Director NameMr Phillip O'Dell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2010)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a 28-30 Back Burnley Road
Bacup
Lancs
OL13 8AB
Director NameMrs Kate Lowes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2012)
RoleHead Of Programs
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hall
Broadwater Centre
Smith Street Rochdale
Lancs
OL16 1HE
Director NameMr Joseph Luke Millington
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 July 2011)
RoleStudent
Country of ResidenceEngland
Correspondence AddressEast Hall
Broadwater Centre
Smith Street Rochdale
Lancs
OL16 1HE
Director NameMr Keith Swift
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2013)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hall
Broadwater Centre
Smith Street Rochdale
Lancs
OL16 1HE
Director NameMrs Debra Flounders
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2014)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hall
Broadwater Centre
Smith Street Rochdale
Lancs
OL16 1HE
Secretary NamePaul Flounders
StatusResigned
Appointed18 January 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressEast Hall
Broadwater Centre
Smith Street Rochdale
Lancs
OL16 1HE

Contact

Websitetempest73.wix.com/bdmp
Telephone01706 641944
Telephone regionRochdale

Location

Registered AddressOffice 15 Champness Hall
Drake Street
Rochdale
Lancashire
OL16 1PB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£102,495
Net Worth£26,239
Cash£35,856
Current Liabilities£9,618

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page)
22 August 2014Registered office address changed from East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page)
22 August 2014Annual return made up to 30 March 2014 no member list (3 pages)
22 August 2014Registered office address changed from Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB England to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page)
22 August 2014Annual return made up to 30 March 2014 no member list (3 pages)
22 August 2014Registered office address changed from Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB England to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page)
22 August 2014Registered office address changed from East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Termination of appointment of Kate Lowes as a director (1 page)
10 September 2013Termination of appointment of Kate Lowes as a director (1 page)
10 September 2013Termination of appointment of Keith Swift as a director (1 page)
10 September 2013Annual return made up to 30 March 2013 no member list (3 pages)
10 September 2013Termination of appointment of Keith Swift as a director (1 page)
10 September 2013Annual return made up to 30 March 2013 no member list (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
24 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
23 January 2012Termination of appointment of Carol Moore as a secretary (1 page)
23 January 2012Termination of appointment of Carol Moore as a secretary (1 page)
23 January 2012Appointment of Mr Paul Flounders as a secretary (1 page)
23 January 2012Appointment of Mr Paul Flounders as a secretary (1 page)
23 January 2012Termination of appointment of Paul Flounders as a director (1 page)
23 January 2012Termination of appointment of Paul Flounders as a director (1 page)
11 January 2012Appointment of Mrs Debra Flounders as a director (2 pages)
11 January 2012Appointment of Mrs Debra Flounders as a director (2 pages)
9 January 2012Appointment of Mr Keith Swift as a director (2 pages)
9 January 2012Appointment of Mr Keith Swift as a director (2 pages)
9 January 2012Appointment of Mr Paul Gibson as a director (2 pages)
9 January 2012Appointment of Mr Paul Gibson as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (18 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (18 pages)
6 October 2011Termination of appointment of Emma Mcgarry as a director (1 page)
6 October 2011Termination of appointment of Emma Mcgarry as a director (1 page)
25 August 2011Termination of appointment of Joseph Millington as a director (1 page)
25 August 2011Termination of appointment of Keith Myers as a director (1 page)
25 August 2011Termination of appointment of Joseph Millington as a director (1 page)
25 August 2011Termination of appointment of Keith Myers as a director (1 page)
7 April 2011Annual return made up to 30 March 2011 no member list (7 pages)
7 April 2011Annual return made up to 30 March 2011 no member list (7 pages)
21 December 2010Appointment of Mrs Kate Lowes as a director (2 pages)
21 December 2010Appointment of Mrs Kate Lowes as a director (2 pages)
20 December 2010Appointment of Mr Joseph Luke Millington as a director (2 pages)
20 December 2010Appointment of Mr Joseph Luke Millington as a director (2 pages)
20 December 2010Termination of appointment of Phillip O'dell as a director (1 page)
20 December 2010Termination of appointment of Phillip O'dell as a director (1 page)
20 December 2010Appointment of Mr Robert Alan Brian Brierley as a director (2 pages)
20 December 2010Appointment of Mr Robert Alan Brian Brierley as a director (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for Mr Phillip O'dell on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Phillip O'dell on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Miss Emma Louise Mcgarry on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Keith Myers on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Keith Myers on 30 March 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Miss Emma Louise Mcgarry on 30 March 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Paul Flounders on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Paul Flounders on 30 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 July 2009Director appointed mr phillip o'dell (1 page)
15 July 2009Director appointed mr phillip o'dell (1 page)
15 July 2009Director appointed miss emma louise mcgarry (1 page)
15 July 2009Director appointed miss emma louise mcgarry (1 page)
15 July 2009Director appointed mr keith myers (1 page)
15 July 2009Director appointed mr keith myers (1 page)
14 July 2009Appointment terminated director carol moore (1 page)
14 July 2009Appointment terminated director carol moore (1 page)
14 July 2009Appointment terminated director ryan buxton (1 page)
14 July 2009Appointment terminated director ryan buxton (1 page)
31 March 2009Annual return made up to 30/03/09 (3 pages)
31 March 2009Annual return made up to 30/03/09 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Annual return made up to 30/03/08 (3 pages)
12 May 2008Annual return made up to 30/03/08 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 12 the landings oldham road rochdale lancashire OL16 5QY (1 page)
16 April 2007Annual return made up to 30/03/07 (4 pages)
16 April 2007Registered office changed on 16/04/07 from: unit 12 the landings oldham road rochdale lancashire OL16 5QY (1 page)
16 April 2007Annual return made up to 30/03/07 (4 pages)
20 November 2006Total exemption small company accounts made up to 29 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 29 March 2006 (6 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
11 April 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director resigned
(4 pages)
11 April 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director resigned
(4 pages)
31 March 2006Total exemption small company accounts made up to 29 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 29 March 2005 (6 pages)
12 April 2005Annual return made up to 30/03/05 (4 pages)
12 April 2005Annual return made up to 30/03/05 (4 pages)
3 March 2005Registered office changed on 03/03/05 from: 6 vandyke street norden rochdale lancashire OL12 7QG (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 6 vandyke street norden rochdale lancashire OL12 7QG (1 page)
30 March 2004Incorporation (23 pages)
30 March 2004Incorporation (23 pages)