Company NameBacking Latex Ltd
DirectorsMartyn John Sellers and Debbie Sellers
Company StatusDissolved
Company Number04908648
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Directors

Director NameMartyn John Sellers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1, Kirklees Close
Tottington
BL8 3NS
Director NameDebbie Sellers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(6 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address1, Kirklees Close, Tottington
Bury
BL8 3NS
Director NameElizabeth Jane Dent
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address24, Winterbutlee Grove
Todmorden
OL14 7QU
Secretary NameElizabeth Jane Dent
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address24, Winterbutlee Grove
Todmorden
OL14 7QU

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 June 2007Dissolved (1 page)
1 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Statement of affairs (5 pages)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Registered office changed on 05/10/04 from: unit 30, bradley fold trading estate, bolton bolton BL2 6RL (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004New director appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Registered office changed on 09/01/04 from: suite b, 29 harley street london W1G 9QR (1 page)