Company NameBack Incontact Limited
Company StatusDissolved
Company Number06023692
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date19 June 2012 (11 years, 10 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
Appointed08 December 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
Appointed08 December 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
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameNeil Lightfoot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 January 2010)
RoleLegal Services
Correspondence Address123 Northbridge Park
St Helen Auckland
Bishop Auckland
County Durham
DL14 9UJ

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

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Director's details changed for Mr Barry John Kemp on 23 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Barry John Kemp on 23 March 2012 (2 pages)
27 March 2012Secretary's details changed for Mr Andrew Michael Charlton on 23 March 2012 (1 page)
27 March 2012Director's details changed for Mr Andrew Michael Charlton on 23 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Andrew Michael Charlton on 23 March 2012 (2 pages)
27 March 2012Secretary's details changed for Mr Andrew Michael Charlton on 23 March 2012 (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (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 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 80
(5 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 80
(5 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 80
(5 pages)
13 April 2010Termination of appointment of Neil Lightfoot as a director (2 pages)
13 April 2010Termination of appointment of Neil Lightfoot as a director (2 pages)
13 April 2010Annual return made up to 5 January 2010 (14 pages)
13 April 2010Annual return made up to 5 January 2010 (14 pages)
13 April 2010Annual return made up to 5 January 2010 (14 pages)
4 August 2009Director appointed neil lightfoot (1 page)
4 August 2009Director appointed neil lightfoot (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)
13 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 February 2009Return made up to 05/01/09; full list of members (7 pages)
25 February 2009Return made up to 05/01/09; full list of members (7 pages)
30 December 2008Return made up to 05/01/08; full list of members (8 pages)
30 December 2008Return made up to 05/01/08; full list of members (8 pages)
23 June 2008Registered office changed on 23/06/2008 from crest house 97-99 fowler street south shields NE33 1NU (1 page)
23 June 2008Registered office changed on 23/06/2008 from crest house 97-99 fowler street south shields NE33 1NU (1 page)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)