Company NameBack Trax U.K. Limited
Company StatusDissolved
Company Number01972663
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEugene Sweetman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2002(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address66 Mead Way
Bramhall
Stockport
SK7 1LA
Director NameMrs Anita Thorlby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RolePublican
Correspondence Address24 Kelgate
Mosborough
Sheffield
South Yorkshire
S20 5EJ
Director NameMr Brian Thorlby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 June 1993)
RolePublican
Correspondence Address16 Farview Road
Sheffield
South Yorkshire
S5 7TB
Secretary NameMrs Anita Thorlby
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address24 Kelgate
Mosborough
Sheffield
South Yorkshire
S20 5EJ
Director NameBrian Thorlby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kelgate
Sheffield
South Yorkshire
S20 5EJ
Director NameDean Thorlby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2004)
RoleBar Manager
Correspondence Address31 High Street
Sheffield
South Yorkshire
S1 2GA
Secretary NameGillian Bernadette Sweetman
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2007)
RoleCompany Director
Correspondence Address66 Meadway
Bramhall
Cheshire
SK7 1LA
Secretary NameMaxine Ellis
NationalityBritish
StatusResigned
Appointed30 October 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2007)
RoleManager
Correspondence Address27 Pickford Street
Macclesfield
Cheshire
SK11 6JD

Location

Registered Address66 Meadway
Bramhall
Stockport
SK7 1LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,281
Cash£15,680
Current Liabilities£313,272

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: the lounge 27 pickford street macclesfield greater manchester SK11 6JD (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
22 February 2007Secretary resigned (1 page)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 October 2005New secretary appointed (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Registered office changed on 17/01/05 from: cavells cafe bar high street sheffield yorkshire S1 2EA (1 page)
23 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
19 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
16 June 2004Return made up to 01/06/04; full list of members (8 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
20 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 May 2002Return made up to 01/06/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 December 2000Full accounts made up to 28 February 2000 (9 pages)
11 August 2000Return made up to 01/06/00; full list of members (6 pages)
3 December 1999Full accounts made up to 28 February 1999 (9 pages)
3 December 1999New director appointed (2 pages)
11 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
24 July 1998Return made up to 01/06/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
18 December 1997Registered office changed on 18/12/97 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
30 August 1996Return made up to 01/06/96; no change of members (4 pages)
20 August 1996Registered office changed on 20/08/96 from: 16 farview road sheffield S5 7TB (1 page)
17 June 1996Full accounts made up to 28 February 1996 (13 pages)
20 July 1995Return made up to 01/06/95; no change of members (4 pages)
28 June 1995Full accounts made up to 28 February 1995 (10 pages)
24 January 1993Memorandum and Articles of Association (11 pages)
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)