Company NameBack Water Limited
Company StatusDissolved
Company Number05624227
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLawrence Cull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 28 January 2020)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stirrup Close
Equine Way
Newbury
Berkshire
RG14 7XD
Secretary NameChristopher Derek Findley
NationalityBritish
StatusClosed
Appointed03 February 2006(2 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 28 January 2020)
RoleSolicitor
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressForsters Llp
31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Broadway Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (1 page)
8 August 2019Registered office address changed from 50 Broadway London SW1H 0BL to Forsters Llp 31 Hill Street London W1J 5LS on 8 August 2019 (2 pages)
31 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
29 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
22 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 July 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
17 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Lawrence Cull on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Lawrence Cull on 17 December 2009 (2 pages)
20 November 2009Registered office address changed from 6 Stirrup Close Equine Way Newbury Berkshire RG14 7XD on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 6 Stirrup Close Equine Way Newbury Berkshire RG14 7XD on 20 November 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 May 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 January 2009Return made up to 29/10/08; full list of members (3 pages)
28 January 2009Return made up to 29/10/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
14 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 November 2007Return made up to 29/10/07; full list of members (9 pages)
3 November 2007Return made up to 29/10/07; full list of members (9 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 50 broadway london SW1H 0BL (1 page)
15 June 2006Registered office changed on 15/06/06 from: 50 broadway london SW1H 0BL (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
16 November 2005Incorporation (15 pages)
16 November 2005Incorporation (15 pages)