Company NameBackwood Farm Livery Services Limited
Company StatusDissolved
Company Number04297565
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Carl Victor Hulme
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Earle Drive
Parkgate
South Wirral
CH64 6RZ
Wales
Director NameMrs Nicola Jayne Hulme
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Earle Drive
Parkgate
Neston
Cheshire
CH64 6RZ
Wales
Secretary NameBrian Woods
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Topgate Close
Heswall
Wirral
CH60 2UL
Wales
Director NameRebecca Michelle Hulme
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address42 Earle Drive
Parkgate
South Wirral
CH64 6RZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameBrian Woods
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Topgate Close
Heswall
Wirral
CH60 2UL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
29 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
21 October 2005Return made up to 02/10/05; full list of members (3 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
7 January 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 November 2003Ad 06/04/03--------- £ si 2999@1 (2 pages)
25 November 2003Ad 05/04/03--------- £ si 598@1 (2 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
19 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Nc inc already adjusted 28/02/03 (1 page)
1 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(8 pages)
24 April 2002Ad 15/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 2001Ad 15/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
11 October 2001Director resigned (1 page)
2 October 2001Incorporation (12 pages)