Company NameForward Energy Limited
Company StatusDissolved
Company Number03702113
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Michael Stuart Bates
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleEnergy Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Pledwick Crescent
Wakefield
West Yorkshire
WF2 6DF
Director NameMr David Gary Firth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleEnergy Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm
Spa Bottom Fenay Bridge
Huddersfield
West Yorkshire
HD8 0BB
Secretary NameMr Michael Stuart Bates
NationalityBritish
StatusClosed
Appointed21 October 1999(8 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 22 June 2010)
RoleEnergy Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Pledwick Crescent
Wakefield
West Yorkshire
WF2 6DF
Secretary NameMr Nicholas Paul Towell
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address49 Balne Lane
Wakefield
West Yorkshire
WF2 0DN
Director NameMichael Stuart Bates
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(8 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 January 2000)
RoleEnergy Broker
Correspondence Address24 Woolgreaves Avenue
Sandal
Wakefield
West Yorkshire
WF2 6DX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 5 Ahed House Sandbeds
Trading Estate
Dewsbury Road, Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£166,336
Cash£502,465
Current Liabilities£688,212

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 pages)
27 January 2010Director's details changed for Michael Stuart Bates on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Gary Firth on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 4
(5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 4
(5 pages)
27 January 2010Director's details changed for Michael Stuart Bates on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Gary Firth on 27 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Location of debenture register (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 27/01/07; full list of members (4 pages)
22 February 2007Location of debenture register (1 page)
22 February 2007Return made up to 27/01/07; full list of members (4 pages)
20 February 2007Registered office changed on 20/02/07 from: ahed house sandbeds trading est dewsbury road ossett west yorkshire WF5 9ND (1 page)
20 February 2007Registered office changed on 20/02/07 from: ahed house sandbeds trading est dewsbury road ossett west yorkshire WF5 9ND (1 page)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 27/01/06; full list of members (3 pages)
8 February 2006Return made up to 27/01/06; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 27/01/05; full list of members (8 pages)
3 February 2005Return made up to 27/01/05; full list of members (8 pages)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (12 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (12 pages)
9 February 2004Return made up to 27/01/04; full list of members (8 pages)
9 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(8 pages)
11 February 2003Return made up to 27/01/03; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
8 November 2001Ad 19/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 November 2001Ad 19/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2000Return made up to 27/01/00; full list of members (7 pages)
7 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
19 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
19 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 February 1999Director resigned (1 page)
27 January 1999Incorporation (21 pages)
27 January 1999Incorporation (21 pages)