Company NameForward Choice UK Plc
DirectorsKevin William Linfoot and David Patrick Brown
Company StatusDissolved
Company Number04135072
CategoryPublic Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Secretary NameJohn Anthony Brook
NationalityBritish
StatusCurrent
Appointed12 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameMr Christopher Edwards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address464 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 February 2006Bona Vacantia disclaimer (1 page)
23 November 2004Dissolved (1 page)
23 August 2004Liquidators statement of receipts and payments (5 pages)
23 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Notice of Constitution of Liquidation Committee (2 pages)
24 May 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Statement of affairs (13 pages)
15 May 2002Registered office changed on 15/05/02 from: bishopthorpe garth sim balk lane bishopthorpe york north yorkshire YO23 1UE (1 page)
2 April 2002Return made up to 03/01/02; full list of members (6 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
18 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Ad 09/10/01--------- £ si 235000@1=235000 £ ic 50000/285000 (2 pages)
17 October 2001£ nc 50000/2000000 09/10/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2001Certificate of authorisation to commence business and borrow (1 page)
26 September 2001Ad 24/09/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 September 2001Application to commence business (2 pages)
21 September 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
3 January 2001Incorporation (15 pages)