Company NameHeadback Limited
Company StatusDissolved
Company Number02361470
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameLitter Boss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Place
East Park Road
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMr Richard Frederick Johnson
NationalityBritish
StatusClosed
Appointed19 September 2001(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 04 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Place
Gateshead
Tyne & Wear
NE9 5AS
Director NameCarol Ann Chesters
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressThe Old School House
Dog Lane Hulland
Ashbourne
Derbyshire
DE6 3EH
Director NameKevin Brian Chesters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address69 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PQ
Secretary NameKevin Brian Chesters
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address69 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PQ
Director NameStewart Brian Chesters
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 1997)
RoleAccountant
Correspondence Address9 Lavender Row
Darley Abbey
Derby
Derbyshire
DE22 1DF
Secretary NameStewart Brian Chesters
NationalityBritish
StatusResigned
Appointed02 May 1997(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 1997)
RoleAccountant
Correspondence Address9 Lavender Row
Darley Abbey
Derby
Derbyshire
DE22 1DF
Director NameMr Colin Stamp
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Director NameMrs Margaret Stamp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Secretary NameMrs Margaret Stamp
NationalityBritish
StatusResigned
Appointed21 November 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Wylam Wood Road
Wylam
Northumberland
NE41 8HZ

Location

Registered Address52-54 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (4 pages)
9 December 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (4 pages)
4 December 2009Application to strike the company off the register (3 pages)
4 December 2009Application to strike the company off the register (3 pages)
20 November 2009Solvency Statement dated 17/11/09 (1 page)
20 November 2009Statement by Directors (1 page)
20 November 2009Statement by directors (1 page)
20 November 2009Solvency statement dated 17/11/09 (1 page)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2009Accounts made up to 31 March 2009 (3 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 September 2009Return made up to 21/08/09; full list of members (3 pages)
20 October 2008Withdrawal of application for striking off (1 page)
20 October 2008Withdrawal of application for striking off (1 page)
15 October 2008Return made up to 21/08/08; full list of members (3 pages)
15 October 2008Return made up to 21/08/08; full list of members (3 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Accounts made up to 31 March 2008 (3 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 June 2008Application for striking-off (1 page)
30 June 2008Application for striking-off (1 page)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 December 2007Accounts made up to 31 March 2007 (3 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
12 December 2006Accounts made up to 31 March 2006 (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
22 December 2005Accounts made up to 31 March 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 September 2005Return made up to 21/08/05; full list of members (2 pages)
5 September 2005Return made up to 21/08/05; full list of members (2 pages)
9 November 2004Accounts made up to 31 March 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 August 2004Return made up to 21/08/04; full list of members (6 pages)
19 August 2004Return made up to 21/08/04; full list of members (6 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 December 2003Accounts made up to 31 March 2003 (3 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 January 2003Accounts made up to 31 March 2002 (3 pages)
5 September 2002Return made up to 21/08/02; full list of members (6 pages)
5 September 2002Return made up to 21/08/02; full list of members (6 pages)
8 May 2002Company name changed litter boss LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed litter boss LIMITED\certificate issued on 08/05/02 (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New secretary appointed (3 pages)
5 October 2001Director resigned (2 pages)
5 October 2001New secretary appointed (3 pages)
5 October 2001Director resigned (2 pages)
5 October 2001Secretary resigned;director resigned (2 pages)
5 October 2001Secretary resigned;director resigned (2 pages)
3 September 2001Return made up to 06/09/01; full list of members (6 pages)
3 September 2001Return made up to 06/09/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 July 2001Accounts made up to 31 March 2001 (3 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 May 2000Accounts made up to 31 March 2000 (5 pages)
13 September 1999Return made up to 08/09/99; no change of members (4 pages)
13 September 1999Return made up to 08/09/99; no change of members (4 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts made up to 31 March 1999 (5 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 August 1999Accounting reference date extended from 21/11/98 to 31/03/99 (1 page)
24 August 1999Accounting reference date extended from 21/11/98 to 31/03/99 (1 page)
25 September 1998Return made up to 23/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Return made up to 23/09/98; change of members (6 pages)
15 May 1998New director appointed (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Auditor's resignation (1 page)
15 May 1998New secretary appointed;new director appointed (1 page)
15 May 1998New director appointed (1 page)
15 May 1998New secretary appointed;new director appointed (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Auditor's resignation (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
17 February 1998Amended full accounts made up to 31 March 1997 (6 pages)
5 February 1998Full accounts made up to 21 November 1997 (15 pages)
5 February 1998Full accounts made up to 21 November 1997 (15 pages)
19 January 1998Registered office changed on 19/01/98 from: 2 st johns street ashbourne derbyshire DE6 1GS (1 page)
19 January 1998Registered office changed on 19/01/98 from: 2 st johns street ashbourne derbyshire DE6 1GS (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Accounting reference date shortened from 31/03/98 to 21/11/97 (1 page)
18 December 1997Accounting reference date shortened from 31/03/98 to 21/11/97 (1 page)
25 November 1997Full accounts made up to 31 March 1997 (3 pages)
25 November 1997Full accounts made up to 31 March 1997 (3 pages)
6 November 1997Return made up to 29/09/97; full list of members (6 pages)
6 November 1997Return made up to 29/09/97; full list of members (6 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997£ nc 1000/10000 02/05/97 (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997£ nc 1000/10000 02/05/97 (1 page)
4 April 1997Registered office changed on 04/04/97 from: 14 compton ashbourne derbyshire DE6 1DA (1 page)
4 April 1997Registered office changed on 04/04/97 from: 14 compton ashbourne derbyshire DE6 1DA (1 page)
20 March 1997Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 1997Return made up to 29/09/96; full list of members (5 pages)
11 December 1996Full accounts made up to 31 March 1996 (2 pages)
11 December 1996Full accounts made up to 31 March 1996 (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (2 pages)
28 December 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 December 1995Return made up to 29/09/95; no change of members (4 pages)