Company NameBackford Investments Limited
Company StatusDissolved
Company Number04146457
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Gary James Stephan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion End
36 Boughton Hall Avenue
Chester
Cheshire
CH3 5EL
Wales
Secretary NamePauline Hazel Decosta
NationalityBritish
StatusClosed
Appointed31 March 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address6 Abingdon Crescent
Chester
Cheshire
CH4 8ED
Wales
Secretary NameMrs Hilary May Chamberlain
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address11a Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts22 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 22 June 2007 (5 pages)
31 January 2007Return made up to 23/01/07; full list of members (2 pages)
11 August 2006Accounts for a small company made up to 22 June 2006 (8 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
14 March 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 22 June 2005 (4 pages)
13 January 2005Return made up to 23/01/05; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 22 June 2004 (4 pages)
12 February 2004Director's particulars changed (1 page)
17 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Total exemption small company accounts made up to 22 June 2003 (4 pages)
5 February 2003Return made up to 23/01/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 22 June 2002 (4 pages)
4 July 2002Ad 23/01/01-06/06/02 £ si 100@1 (2 pages)
4 March 2002Accounting reference date extended from 31/01/02 to 22/06/02 (1 page)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (13 pages)