Company NameBac2Bac Limited
Company StatusDissolved
Company Number05030503
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMike Bache
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address227 Chester Road
Castle Bromwich
Birmingham
B36 0ET
Director NameAdam Bache
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address227 Chester Road
Castle Bromwich
Birmingham
B36 0ET
Secretary NameClaire Kesterton
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Windshiels
Maxstoke Lane, Coleshill
Birmingham
B46 3DG

Location

Registered AddressMcJ Sanders, Macintyre Hudson Llp
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2005
Turnover£211,246
Net Worth£19,504
Cash£1,506
Current Liabilities£12,769

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Notice of final account prior to dissolution (15 pages)
20 November 2017Notice of final account prior to dissolution (15 pages)
4 September 2009Registered office changed on 04/09/2009 from bn bn jackson norton 1 grays inn square grays inn square london WC1R 5AA (1 page)
4 September 2009Registered office changed on 04/09/2009 from bn bn jackson norton 1 grays inn square grays inn square london WC1R 5AA (1 page)
26 February 2007Registered office changed on 26/02/07 from: 227 chester road castle bromwich birmingham B36 0ET (1 page)
26 February 2007Registered office changed on 26/02/07 from: 227 chester road castle bromwich birmingham B36 0ET (1 page)
20 February 2007Appointment of a liquidator (1 page)
20 February 2007Appointment of a liquidator (1 page)
4 December 2006Order of court to wind up (2 pages)
4 December 2006Order of court to wind up (2 pages)
30 November 2006Order of court to wind up (2 pages)
30 November 2006Order of court to wind up (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
6 April 2006Return made up to 30/01/06; full list of members (7 pages)
6 April 2006Return made up to 30/01/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
30 January 2004Incorporation (11 pages)
30 January 2004Incorporation (11 pages)