About

Registered Number: 06011053
Date of Incorporation: 27/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: Pillar House 113-115 Bath Road, Cheltenham, Glos, GL53 7LS

 

Backbeat Project Management Services Ltd was founded on 27 November 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMURRAY, Robert Frederick 27 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCCHESNEY, Ann Marie 06 April 2009 - 1
MCMURRAY, Giela Margaret 27 November 2006 05 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 22 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 21 June 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 11 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 06 December 2007
225 - Change of Accounting Reference Date 05 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.