Company NameBk.Up.co.uk Limited
Company StatusDissolved
Company Number03156119
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameAbsolute Backup Services (North) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robin David Erskine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(6 days after company formation)
Appointment Duration8 years, 7 months (closed 21 September 2004)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1a Baron Close
Baron Street
London
N1 9EU
Director NameMr Thomas Philip Fairfax
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(6 days after company formation)
Appointment Duration8 years, 7 months (closed 21 September 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernie
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(7 months after company formation)
Appointment Duration8 years (closed 21 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameMr James Clement Royds
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(9 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 September 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPrior House
Haydon Bridge
Hexham
Northumberland
NE47 6EA
Secretary NameMr Thomas Philip Fairfax
NationalityBritish
StatusClosed
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 21 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernie
Mindrum
Northumberland
TD12 4QN
Scotland
Secretary NameMr Thomas Philip Fairfax
NationalityBritish
StatusResigned
Appointed13 February 1996(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernie
Mindrum
Northumberland
TD12 4QN
Scotland
Secretary NameMr Henry Richard McLaren Watling
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
23 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 March 2004Return made up to 07/02/04; full list of members (9 pages)
16 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
28 February 2003Return made up to 07/02/03; full list of members (8 pages)
8 January 2003Director's particulars changed (1 page)
13 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 March 2002Return made up to 07/02/02; full list of members (9 pages)
14 March 2002Director's particulars changed (1 page)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Return made up to 07/02/01; full list of members (9 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
15 February 2000Return made up to 07/02/00; full list of members (8 pages)
4 February 2000Return made up to 07/02/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 August 1999Director's particulars changed (1 page)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 May 1998Return made up to 07/02/98; no change of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 07/02/97; full list of members (6 pages)
14 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
14 May 1997Memorandum and Articles of Association (24 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
21 March 1997Company name changed absolute backup services (north) LIMITED\certificate issued on 24/03/97 (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 3 charles street london W1X 7HA (1 page)
28 January 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1996New director appointed (2 pages)
10 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
29 September 1996New director appointed (3 pages)
10 September 1996Accounting reference date notified as 30/11 (1 page)
14 March 1996Company name changed jadestill LIMITED\certificate issued on 15/03/96 (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New secretary appointed;new director appointed (1 page)
12 March 1996Secretary resigned (2 pages)
12 March 1996New director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: 120 east road london N1 6AA (1 page)
7 February 1996Incorporation (15 pages)