Company NameLuxury Backpackers Limited
Company StatusDissolved
Company Number05661479
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCarlo James Nash
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleFootballer
Country of ResidenceEngland
Correspondence Address7 Grappenhall Road
Stockton Heath
Cheshire
WA4 2AH
Director NameDr Jill Helen Nash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grappenhall Road
Stockton Heath
Cheshire
WA4 2AH
Secretary NameCarlo James Nash
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleFootballer
Country of ResidenceEngland
Correspondence Address7 Grappenhall Road
Stockton Heath
Cheshire
WA4 2AH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Grappenhall Road
Stockton Heath
Cheshire
WA4 2AH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

45 at £1Carlo James Nash
45.00%
Ordinary A
45 at £1Dr Jill Helen Nash
45.00%
Ordinary B
10 at £1Sam Anson
10.00%
Ordinary C

Financials

Year2014
Net Worth-£101,290
Current Liabilities£101,290

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Carlo James Nash on 21 December 2009 (2 pages)
18 January 2010Director's details changed for Dr Jill Helen Nash on 21 December 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
29 January 2008Ad 20/12/07--------- £ si 98@1 (2 pages)
29 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: 51 buck lane sale manchester M33 5WF (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Accounts made up to 30 April 2007 (1 page)
15 June 2007Accounts made up to 31 December 2006 (1 page)
15 June 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
15 January 2007Return made up to 22/12/06; full list of members (7 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 321 worsley road swinton manchester M27 0AS (1 page)
16 August 2006New director appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 January 2006Director resigned (1 page)
22 December 2005Incorporation (6 pages)