About

Registered Number: 04622151
Date of Incorporation: 19/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Demmitts Linhay, Black Down Cross, Crediton, Devon, EX17 3QE

 

Allied Backup Project Ltd was setup in 2002. The current directors of the company are listed as Saunders, Frederick James, Saunders, Patricia Felice, Tiverton Directors Limited, Tiverton Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Frederick James 21 January 2003 - 1
SAUNDERS, Patricia Felice 21 January 2003 - 1
TIVERTON DIRECTORS LIMITED 19 December 2002 21 January 2003 1
TIVERTON SECRETARIES LIMITED 19 December 2002 21 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 March 2004
395 - Particulars of a mortgage or charge 07 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.