Company NameWayback Limited
Company StatusDissolved
Company Number03751709
CategoryPrivate Limited Company
Incorporation Date14 April 1999(24 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher John Hopkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Farm
Broadhead Road
Edgworth
Bolton
BL7 0JL
Director NameNicholas Peter Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamwells House
Windy Harbour Lane
Bromley Cross
Bolton
BL7 9AP
Secretary NameMr Christopher John Hopkinson
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Farm
Broadhead Road
Edgworth
Bolton
BL7 0JL
Director NameKerry Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(1 year, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressDerbyshire House
Jacksmere Lane
Scarisbrick
Lancashire
L40 9RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,866
Current Liabilities£207,417

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
15 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street radcliffe manchester lancashire M26 2JS (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Director resigned (1 page)
16 May 2001Return made up to 14/04/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000New director appointed (2 pages)
6 July 2000Return made up to 14/04/00; full list of members (6 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
14 April 1999Incorporation (13 pages)