Company NamePast Forward Limited
Company StatusDissolved
Company Number02585043
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)
Previous NamesSimco 401 Limited and W.V. Productions Limited

Business Activity

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

Directors

Director NameMr Jeffrey Maytom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(2 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 05 August 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Wetherby Road
York
North Yorkshire
YO26 5BS
Director NameDr Dominic Tweddle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 05 August 2011)
RoleArchaeologist
Correspondence Address136 The Mount
York
YO24 1BW
Director NameErich Peter Kadow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 05 August 2011)
RoleGraphic Designer
Correspondence Address35 Sycamore Terrace
York
North Yorkshire
YO30 7DN
Director NameJohn Anthony East
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 05 August 2011)
RoleCompany Director
Correspondence AddressFladgates Farmhouse
Stane Street, Slinfold
Horsham
West Sussex
RH13 7QY
Director NameLorna Anne Ewan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(12 years, 4 months after company formation)
Appointment Duration8 years (closed 05 August 2011)
RoleProject Manager
Correspondence Address19 Spring Garden
Edinburgh
EH8 8HU
Scotland
Secretary NameMr Andrew Mark Pawson
NationalityBritish
StatusClosed
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kerrside
Clifton Park
York
North Yorkshire
YO30 5FL
Director NameDr Dominic Tweddle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1993)
RoleArchagologist
Correspondence Address136 The Mount
York
YO24 1BW
Director NameMiss Karen Patricia Torevell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1992)
RoleDeputy Head Of Computing
Correspondence Address36 South Bank Avenue
York
North Yorkshire
YO2 1EA
Director NameHoward Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressMalvern 4 Harland Close
Sutton On The Forest
York
North Yorkshire
YO6 1DY
Director NameMr Jeffrey Maytom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1993)
RoleHead Of Computing
Correspondence Address24 East Mount Road
York
North Yorkshire
YO2 2BD
Director NameSimon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1993)
RoleHead Of Photography & Visual
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Director NameDr Peter Vincent Addyman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bootham
York
North Yorkshire
YO30 7BZ
Secretary NameHoward Taylor
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressMalvern 4 Harland Close
Sutton On The Forest
York
North Yorkshire
YO6 1DY
Director NameIan Michael Bailey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1995)
RoleCompany Director
Correspondence AddressThe Glen House
Main Street
Elvington
Yorkshire
YO41 4AG
Director NameMr Anthony Ian Keith Fisher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDraycott Hall
Fremington
Richmond
North Yorkshire
DL11 6AW
Secretary NameMr Anthony Ian Keith Fisher
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2001)
RoleCreative Consultants
Country of ResidenceEngland
Correspondence AddressDraycott Hall
Fremington
Richmond
North Yorkshire
DL11 6AW
Director NameAnthony Edmond Gaynor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address37 Belle Vue Street
York
YO10 5AY
Director NamePaul Graham Adams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressHornegarth House
York Road Naburn
York
North Yorkshire
YO19 4RU
Director NameAndrew L G Leitch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed06 August 2001(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2002)
RoleManaging Director
Correspondence AddressFlat 3 Old Mill Lady
Peckets Yard Fossgate
York
North Yorkshire
YO1 9RU
Secretary NamePaul Graham Adams
NationalityBritish
StatusResigned
Appointed21 December 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressHornegarth House
York Road Naburn
York
North Yorkshire
YO19 4RU
Secretary NameIan David Stephenson
NationalityBritish
StatusResigned
Appointed13 May 2003(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleAccountant
Correspondence AddressFlat 3, Turton Mews
Gildersome
Leeds
West Yorkshire
LS27 7LD
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressC/O Begbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved following liquidation (1 page)
5 May 2011Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
1 February 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (6 pages)
18 February 2009Liquidators statement of receipts and payments to 10 January 2009 (6 pages)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2008Statement of affairs (5 pages)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Statement of affairs (5 pages)
25 January 2008Registered office changed on 25/01/08 from: st edmunds house margaret street york north yorkshire YO10 4UX (1 page)
25 January 2008Registered office changed on 25/01/08 from: st edmunds house margaret street york north yorkshire YO10 4UX (1 page)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
31 August 2007Full accounts made up to 31 January 2007 (10 pages)
31 August 2007Full accounts made up to 31 January 2007 (10 pages)
1 December 2006Full accounts made up to 31 January 2006 (11 pages)
1 December 2006Full accounts made up to 31 January 2006 (11 pages)
21 November 2006Return made up to 17/09/06; full list of members (8 pages)
21 November 2006Return made up to 17/09/06; full list of members (8 pages)
6 December 2005Full accounts made up to 31 January 2005 (15 pages)
6 December 2005Full accounts made up to 31 January 2005 (15 pages)
24 October 2005Return made up to 17/09/05; full list of members (9 pages)
24 October 2005Return made up to 17/09/05; full list of members (9 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
15 October 2004Full accounts made up to 31 January 2004 (17 pages)
15 October 2004Full accounts made up to 31 January 2004 (17 pages)
12 October 2004Return made up to 17/09/04; full list of members (8 pages)
12 October 2004Return made up to 17/09/04; full list of members (8 pages)
26 November 2003Full accounts made up to 31 January 2003 (17 pages)
26 November 2003Full accounts made up to 31 January 2003 (17 pages)
23 October 2003Return made up to 17/09/03; full list of members (9 pages)
23 October 2003Return made up to 17/09/03; full list of members (9 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
9 February 2003Full accounts made up to 31 January 2002 (17 pages)
9 February 2003Full accounts made up to 31 January 2002 (17 pages)
18 October 2002Return made up to 17/09/02; full list of members (8 pages)
18 October 2002Return made up to 17/09/02; full list of members (8 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 September 2001Return made up to 17/09/01; full list of members (8 pages)
19 September 2001Return made up to 17/09/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
16 January 2001Registered office changed on 16/01/01 from: merchant chambers 44-46 fossgate york north yorkshire YO1 2TF (1 page)
16 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
16 January 2001Registered office changed on 16/01/01 from: merchant chambers 44-46 fossgate york north yorkshire YO1 2TF (1 page)
6 November 2000£ nc 200000/210000 01/11/00 (1 page)
6 November 2000£ nc 200000/210000 01/11/00 (1 page)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 October 2000Return made up to 21/09/00; full list of members (8 pages)
27 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000New director appointed (3 pages)
23 August 2000New director appointed (3 pages)
8 June 2000Nc inc already adjusted 01/03/00 (1 page)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
8 June 2000Ad 01/03/00--------- £ si 199000@1=199000 £ ic 2/199002 (2 pages)
8 June 2000Ad 01/03/00--------- £ si 199000@1=199000 £ ic 2/199002 (2 pages)
8 June 2000Nc inc already adjusted 01/03/00 (1 page)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Return made up to 21/09/99; no change of members (6 pages)
14 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 28/09/97; full list of members (6 pages)
6 October 1997Return made up to 28/09/97; full list of members (6 pages)
21 October 1996Return made up to 28/09/96; no change of members (4 pages)
21 October 1996Return made up to 28/09/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1996Registered office changed on 02/05/96 from: piccadilly house 55 piccadilly york YO1 1PL (1 page)
2 May 1996Registered office changed on 02/05/96 from: piccadilly house 55 piccadilly york YO1 1PL (1 page)
8 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Return made up to 28/09/95; no change of members (4 pages)
27 September 1995Return made up to 28/09/95; no change of members (4 pages)
27 September 1995Full accounts made up to 31 March 1995 (9 pages)
27 September 1995Full accounts made up to 31 March 1995 (9 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 July 1991Company name changed W.V. productions LIMITED\certificate issued on 12/07/91 (2 pages)
11 July 1991Company name changed W.V. productions LIMITED\certificate issued on 12/07/91 (2 pages)
14 May 1991Company name changed simco 401 LIMITED\certificate issued on 15/05/91 (2 pages)
14 May 1991Company name changed simco 401 LIMITED\certificate issued on 15/05/91 (2 pages)
22 February 1991Incorporation (16 pages)
22 February 1991Incorporation (16 pages)