Bakbone Software Ltd was founded on 13 August 1999, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Lyne, Aiden Patrick, Creed, Shirley Ann, Fitzgerarld, John, Lawson, Jeff, Barnes, Lawrence Franklyn, Brayne, Harry Frederick John, Clarke, Patrick Alan, Cramer, David Patrick, Creed, Shirley Ann, De Zanet, Jerome Amour Albert, Gardiner, Simon Murray, Helliker, Fabrice Claude Oliver, Johnson, James Ray, Martin, Steve Robert, Mcgowan, James, Norlin, Kevin Michael, O'mara, John, Patterson, Thomas, Ross, Christopher Kevin, Unsworth, Andrew Philip, Wright Ii, Robert George at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNE, Aiden Patrick | 31 October 2016 | - | 1 |
BARNES, Lawrence Franklyn | 21 December 1999 | 31 March 2005 | 1 |
BRAYNE, Harry Frederick John | 21 December 1999 | 05 September 2002 | 1 |
CLARKE, Patrick Alan | 02 February 2004 | 18 July 2005 | 1 |
CRAMER, David Patrick | 17 January 2011 | 02 January 2014 | 1 |
CREED, Shirley Ann | 10 April 2013 | 31 October 2016 | 1 |
DE ZANET, Jerome Amour Albert | 17 January 2011 | 22 July 2012 | 1 |
GARDINER, Simon Murray | 15 May 2007 | 31 March 2011 | 1 |
HELLIKER, Fabrice Claude Oliver | 23 March 2000 | 19 January 2006 | 1 |
JOHNSON, James Ray | 15 May 2007 | 06 April 2010 | 1 |
MARTIN, Steve Robert | 08 January 2009 | 17 January 2011 | 1 |
MCGOWAN, James | 31 October 2016 | 01 June 2018 | 1 |
NORLIN, Kevin Michael | 17 January 2011 | 02 January 2014 | 1 |
O'MARA, John | 31 October 2016 | 03 March 2017 | 1 |
PATTERSON, Thomas | 17 January 2011 | 22 May 2012 | 1 |
ROSS, Christopher Kevin | 06 July 2005 | 15 July 2009 | 1 |
UNSWORTH, Andrew Philip | 19 August 2002 | 13 January 2004 | 1 |
WRIGHT II, Robert George | 22 July 2009 | 17 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREED, Shirley Ann | 15 January 2013 | 31 October 2016 | 1 |
FITZGERARLD, John | 09 January 2006 | 14 June 2006 | 1 |
LAWSON, Jeff | 05 September 2002 | 09 January 2006 | 1 |
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) | 26 May 2020 | |
DS01 - Striking off application by a company | 18 May 2020 | |
RESOLUTIONS - N/A | 06 February 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 February 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2020 | |
RESOLUTIONS - N/A | 04 February 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 February 2020 | |
SH19 - Statement of capital | 04 February 2020 | |
CAP-SS - N/A | 04 February 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 15 January 2019 | |
PSC02 - N/A | 15 November 2018 | |
PSC09 - N/A | 15 November 2018 | |
AP04 - Appointment of corporate secretary | 13 November 2018 | |
TM02 - Termination of appointment of secretary | 13 November 2018 | |
AD01 - Change of registered office address | 13 November 2018 | |
CS01 - N/A | 12 September 2018 | |
PSC08 - N/A | 02 July 2018 | |
TM01 - Termination of appointment of director | 18 June 2018 | |
TM02 - Termination of appointment of secretary | 21 February 2018 | |
AP04 - Appointment of corporate secretary | 20 February 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
AA - Annual Accounts | 09 October 2017 | |
PSC07 - N/A | 05 September 2017 | |
CS01 - N/A | 05 September 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
AP04 - Appointment of corporate secretary | 22 February 2017 | |
AA - Annual Accounts | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 02 November 2016 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
CS01 - N/A | 22 August 2016 | |
AP03 - Appointment of secretary | 19 January 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
AA - Annual Accounts | 10 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AUD - Auditor's letter of resignation | 10 April 2013 | |
TM02 - Termination of appointment of secretary | 29 January 2013 | |
AR01 - Annual Return | 13 August 2012 | |
TM01 - Termination of appointment of director | 30 July 2012 | |
AA - Annual Accounts | 30 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
AR01 - Annual Return | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AP04 - Appointment of corporate secretary | 23 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
TM02 - Termination of appointment of secretary | 31 March 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
363a - Annual Return | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
AA - Annual Accounts | 26 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
AUD - Auditor's letter of resignation | 02 September 2008 | |
363a - Annual Return | 14 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
363a - Annual Return | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
AA - Annual Accounts | 05 April 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
363s - Annual Return | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
363s - Annual Return | 10 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2005 | |
AA - Annual Accounts | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
363a - Annual Return | 09 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
CERTNM - Change of name certificate | 25 September 2002 | |
RESOLUTIONS - N/A | 24 September 2002 | |
RESOLUTIONS - N/A | 24 September 2002 | |
RESOLUTIONS - N/A | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
363a - Annual Return | 17 September 2002 | |
AUD - Auditor's letter of resignation | 12 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 February 2002 | |
363a - Annual Return | 01 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2001 | |
287 - Change in situation or address of Registered Office | 15 September 2000 | |
287 - Change in situation or address of Registered Office | 14 September 2000 | |
363a - Annual Return | 05 September 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
RESOLUTIONS - N/A | 15 June 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 June 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 June 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 June 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
SA - Shares agreement | 21 February 2000 | |
88(2)P - N/A | 21 February 2000 | |
88(2)P - N/A | 21 February 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
CERTNM - Change of name certificate | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
123 - Notice of increase in nominal capital | 06 January 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
NEWINC - New incorporation documents | 13 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge of deposited monies | 28 February 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 21 December 1999 | Fully Satisfied |
N/A |