Company NameForward Press Limited
Company StatusDissolved
Company Number02923304
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Robert Walton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(12 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 20 May 2019)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Old Great North Road Stibbington
Peterborough
PE8 6LR
Director NameMiss Rosie Walton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alnwick
Orton Goldhay
Peterborough
Cambridgeshire
PE2 5SG
Secretary NameMr Ian Robert Walton
NationalityBritish
StatusClosed
Appointed09 October 2009(15 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 May 2019)
RoleCompany Director
Correspondence AddressRiverside Cottage
Old North Road Stibbington
Peterborough
Cambridgeshire
PE8 6LR
Director NameMr Ian Robert Walton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Old Great North Road Stibbington
Peterborough
PE8 6LR
Director NamePatricia Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RolePublisher
Correspondence Address7 Orchard Mews
Woodston
Peterborough
Cambridgeshire
PE2 9AR
Secretary NameTracey Jane Rose Walton
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Olde Barns
Main Street Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Director NameMr Sean Paul Stockbridge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 days after company formation)
Appointment Duration9 years (resigned 13 May 2003)
RoleComputer Consultant
Correspondence AddressCalle Guayadeque 29
San Fernando
Maspalomas 35100
Gran Canaria
Spain
Director NameMrs Tracey Jane Rose Walton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(5 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2006)
RolePublishing
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Old Great North Road Stibbington
Peterborough
Cambridgeshire
PE8 6LR
Secretary NameSheila Ann Ashwood
NationalityBritish
StatusResigned
Appointed10 October 1994(5 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address199 Fletton Avenue
Peterborough
Cambridgeshire
PE2 8DE
Director NameChristian James Walton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2005)
RolePublishing
Correspondence Address10 Cunningham Road
Orton Longueville
Peterborough
Cambridgeshire
PE2 9RG
Director NameMrs Katie Amanda Coles
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2009)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address36 Boleyn Avenue
Woodston
Peterborough
Cambridgeshire
PE2 9RA
Secretary NameMrs Katie Amanda Coles
NationalityBritish
StatusResigned
Appointed10 May 2005(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2009)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address36 Boleyn Avenue
Woodston
Peterborough
Cambridgeshire
PE2 9RA
Director NameRachael Walton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2008)
RolePublishing
Correspondence Address70 London Road
Peterborough
Cambridgeshire
PE2 9BP
Director NameTracey Jane Rose Walton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2009)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Old Great North Road Stibbington
Peterborough
Cambridgeshire
PE8 6LR

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Net Worth-£526,013
Cash£5,804
Current Liabilities£2,231,412

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
15 February 2018Liquidators' statement of receipts and payments to 11 December 2017 (16 pages)
17 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 October 2017 (2 pages)
21 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (13 pages)
21 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (13 pages)
3 March 2016Liquidators' statement of receipts and payments to 11 December 2015 (14 pages)
3 March 2016Liquidators statement of receipts and payments to 11 December 2015 (14 pages)
3 March 2016Liquidators' statement of receipts and payments to 11 December 2015 (14 pages)
5 February 2015Liquidators' statement of receipts and payments to 28 November 2014 (16 pages)
5 February 2015Liquidators' statement of receipts and payments to 28 November 2014 (16 pages)
5 February 2015Liquidators statement of receipts and payments to 28 November 2014 (16 pages)
6 January 2015Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015 (2 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2014Liquidators statement of receipts and payments to 28 November 2013 (13 pages)
29 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (13 pages)
29 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (13 pages)
1 February 2013Liquidators' statement of receipts and payments to 28 November 2012 (14 pages)
1 February 2013Liquidators statement of receipts and payments to 28 November 2012 (14 pages)
1 February 2013Liquidators' statement of receipts and payments to 28 November 2012 (14 pages)
31 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (12 pages)
31 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (12 pages)
31 January 2012Liquidators statement of receipts and payments to 28 November 2011 (12 pages)
14 November 2011Resignation of a liquidator (1 page)
14 November 2011Resignation of a liquidator (1 page)
7 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2010Statement of affairs with form 4.19 (13 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Statement of affairs with form 4.19 (13 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
18 November 2010Registered office address changed from Remus House Coltsfoot Drive Woodston Peterborough PE2 9JX on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Remus House Coltsfoot Drive Woodston Peterborough PE2 9JX on 18 November 2010 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 5,178
(5 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 5,178
(5 pages)
25 January 2010Termination of appointment of Katie Coles as a director (2 pages)
25 January 2010Termination of appointment of Katie Coles as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
30 October 2009Appointment of Mr Ian Robert Walton as a secretary (3 pages)
30 October 2009Termination of appointment of Katie Coles as a secretary (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
30 October 2009Termination of appointment of Katie Coles as a secretary (2 pages)
30 October 2009Appointment of Mr Ian Robert Walton as a secretary (3 pages)
15 June 2009Appointment terminated director tracey walton (1 page)
15 June 2009Appointment terminated director tracey walton (1 page)
19 May 2009Return made up to 20/04/09; full list of members (5 pages)
19 May 2009Return made up to 20/04/09; full list of members (5 pages)
23 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 December 2008Director appointed rosie jane walton (1 page)
8 December 2008Director appointed rosie jane walton (1 page)
6 August 2008Appointment terminated director rachael walton (1 page)
6 August 2008Appointment terminated director rachael walton (1 page)
9 May 2008Return made up to 20/04/08; full list of members (5 pages)
9 May 2008Return made up to 20/04/08; full list of members (5 pages)
3 April 2008Director's change of particulars / katie coles / 03/03/2008 (1 page)
3 April 2008Director's change of particulars / rachael walton / 22/03/2008 (1 page)
3 April 2008Director's change of particulars / rachael walton / 22/03/2008 (1 page)
3 April 2008Director's change of particulars / katie coles / 03/03/2008 (1 page)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (10 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (10 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
13 June 2007Return made up to 20/04/07; no change of members (8 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Return made up to 20/04/07; no change of members (8 pages)
13 June 2007New secretary appointed (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
31 May 2006Accounts for a small company made up to 31 July 2005 (9 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (9 pages)
28 April 2006Return made up to 20/04/06; full list of members (3 pages)
28 April 2006Return made up to 20/04/06; full list of members (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
31 May 2005Accounts for a small company made up to 31 July 2004 (9 pages)
31 May 2005Accounts for a small company made up to 31 July 2004 (9 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
24 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 April 2004Return made up to 20/04/04; full list of members (8 pages)
27 April 2004Return made up to 20/04/04; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 July 2003 (10 pages)
4 November 2003Accounts for a small company made up to 31 July 2003 (10 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
21 May 2003Accounts for a small company made up to 31 July 2002 (10 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (10 pages)
17 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
26 April 2002Return made up to 20/04/02; full list of members (8 pages)
26 April 2002Return made up to 20/04/02; full list of members (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
17 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(8 pages)
17 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(8 pages)
7 August 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
4 June 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 June 1998Return made up to 20/04/98; no change of members (6 pages)
3 June 1998Return made up to 20/04/98; no change of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
15 May 1997Return made up to 20/04/97; full list of members (6 pages)
15 May 1997Return made up to 20/04/97; full list of members (6 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
1 May 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
1 May 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
26 April 1996Return made up to 20/04/96; full list of members (6 pages)
26 April 1996Return made up to 20/04/96; full list of members (6 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 August 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995Ad 01/05/94--------- £ si 178@1 (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Ad 01/05/94--------- £ si 178@1 (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 April 1994Incorporation (17 pages)
27 April 1994Incorporation (17 pages)