Company NameBackward Limited
Company StatusDissolved
Company Number06156572
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Adam Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge 29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameMrs Sarah Isabel Williams
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Edge 29 Goughs Lane
Knutsford
Cheshire
WA16 8QN

Location

Registered AddressThe Eaves Two Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Shareholders

1 at £1Nest Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 September 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Timothy Adam Williams on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Timothy Adam Williams on 1 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mrs Sarah Isabel Williams on 1 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mrs Sarah Isabel Williams on 1 March 2011 (2 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Timothy Adam Williams on 1 March 2011 (2 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Mrs Sarah Isabel Williams on 1 March 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 15 December 2010 (1 page)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Timothy Adam Williams on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Timothy Adam Williams on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy Adam Williams on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy Adam Williams on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Timothy Adam Williams on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Timothy Adam Williams on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mrs Sarah Isabel Williams on 1 April 2010 (1 page)
8 April 2010Secretary's details changed for Mrs Sarah Isabel Williams on 1 April 2010 (1 page)
8 April 2010Secretary's details changed for Mrs Sarah Isabel Williams on 1 April 2010 (1 page)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 13/03/09; full list of members (3 pages)
2 April 2009Return made up to 13/03/09; full list of members (3 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
13 March 2007Incorporation (10 pages)
13 March 2007Incorporation (10 pages)