Company NameBackwaters Restaurants Limited
Company StatusDissolved
Company Number06912145
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yohann Chacko
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-7 St. Thomas Street
Sunderland
Tyne And Wear
SR1 1NW
Director NameDr Annie Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4-7 St. Thomas Street
Sunderland
Tyne And Wear
SR1 1NW

Location

Registered Address4-7 St. Thomas Street
Sunderland
Tyne And Wear
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50 at £0.01Annie Thomas
50.00%
Ordinary
50 at £0.01Yohann Chacko
50.00%
Ordinary

Financials

Year2014
Net Worth-£183,353
Current Liabilities£189,469

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
12 August 2013Director's details changed for Mr Yohann Chacko on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Dr Annie Thomas on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Yohann Chacko on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Dr Annie Thomas on 12 August 2013 (2 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 March 2012Amended accounts made up to 31 May 2010 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Amended accounts made up to 31 May 2010 (6 pages)
12 March 2012Registered office address changed from 24 North Avenue South Shields Tyne & Wear NE34 7RH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 24 North Avenue South Shields Tyne & Wear NE34 7RH on 12 March 2012 (1 page)
9 January 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
9 January 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Annie Thomas on 21 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Yohann Chacko on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Annie Thomas on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Yohann Chacko on 21 May 2010 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2009Incorporation (12 pages)
21 May 2009Incorporation (12 pages)