Company NameBack Consulting Limited
Company StatusDissolved
Company Number05915344
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Michael Charlton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Barry John Kemp
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary NameMr Andrew Michael Charlton
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Andrew Michael Charlton & Barry John Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,703
Cash£2,335
Current Liabilities£23,203

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Secretary's details changed for Mr Andrew Michael Charlton on 1 March 2012 (1 page)
5 March 2012Director's details changed for Mr Barry John Kemp on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Andrew Michael Charlton on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Barry John Kemp on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Andrew Michael Charlton on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Andrew Michael Charlton on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Barry John Kemp on 1 March 2012 (2 pages)
5 March 2012Secretary's details changed for Mr Andrew Michael Charlton on 1 March 2012 (1 page)
5 March 2012Secretary's details changed for Mr Andrew Michael Charlton on 1 March 2012 (1 page)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 50
(5 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 50
(5 pages)
26 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 December 2010Registered office address changed from Unit 5 Fairfield Industrial Park Bill Quay Tyne and Wear NE10 0UR on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Unit 5 Fairfield Industrial Park Bill Quay Tyne and Wear NE10 0UR on 21 December 2010 (1 page)
13 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
30 December 2009Annual return made up to 24 August 2009 (4 pages)
30 December 2009Annual return made up to 24 August 2009 (4 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 5 fairfield industrial estate bill quay tyne and wear NE10 0UR (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 5 fairfield industrial estate bill quay tyne and wear NE10 0UR (1 page)
16 June 2009Registered office changed on 16/06/2009 from quorum 16 balliol business park east newcastle upon tyne tyne and wear NE12 8BX (1 page)
16 June 2009Registered office changed on 16/06/2009 from quorum 16 balliol business park east newcastle upon tyne tyne and wear NE12 8BX (1 page)
19 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
15 December 2008Return made up to 24/08/08; no change of members (6 pages)
15 December 2008Return made up to 24/08/08; no change of members (6 pages)
23 June 2008Registered office changed on 23/06/2008 from 4 keeble court ashington northumberland NE63 9SF (1 page)
23 June 2008Registered office changed on 23/06/2008 from 4 keeble court ashington northumberland NE63 9SF (1 page)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 January 2008Return made up to 24/08/07; full list of members (2 pages)
8 January 2008Return made up to 24/08/07; full list of members (2 pages)
24 August 2006Incorporation (17 pages)
24 August 2006Incorporation (17 pages)