Company NameBack To Basics Records Limited
Company StatusDissolved
Company Number02943691
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleMusic Business Manager
Correspondence AddressLock Keepers Cottage Century Street
Whitworth Street West
Manchester
M3 4QL
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleMusic Business Manager
Correspondence AddressLock Keepers Cottage Century Street
Whitworth Street West
Manchester
M3 4QL
Director NameSimon Lee Bushell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleMusic Executive
Correspondence Address37 Grange Avenue
Levenshulme
Manchester
M19 2FZ
Director NameMr David Michael Beer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1999)
RolePromoter
Correspondence AddressFlat 4 Grove Road
30 College Road
Wakefield
West Yorkshire
WF4 6AQ
Director NameMs Sally Anne Gross
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleRecord Company
Correspondence Address53 Park Avenue
Wood Green
London
N22 4EY
Director NameMichael James Hirst
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1994(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address3 Banks Row
Aberford
Leeds
Yorkshire
LS25 3AD
Director NameRalph William Henry Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressHopefield Farm Leadwell Lane
Rothwell
Leeds
LS26 0ST
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 September 1997Return made up to 28/06/97; no change of members (7 pages)
25 February 1997Director resigned (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Return made up to 28/06/96; no change of members (7 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Return made up to 28/06/95; full list of members (8 pages)