Company NameForward Boost Limited
Company StatusDissolved
Company Number04730737
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date22 November 2013 (10 years, 5 months ago)
Previous NameWc Co (16) 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 Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 22 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 22 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Woburn Drive
Hale
Cheshire
WA15 8ND
Director NameRoland Middleton Ayling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address7 Mossdale Avenue
Bolton
Lancashire
BL1 5YA
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed03 July 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Rush
Cowshill
Bishop Auckland
County Durham
DL13 1DF

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Discover Leisure PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 November 2013Final Gazette dissolved following liquidation (1 page)
22 November 2013Final Gazette dissolved following liquidation (1 page)
22 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Liquidators' statement of receipts and payments to 20 August 2013 (18 pages)
22 August 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
22 August 2013Liquidators' statement of receipts and payments to 20 August 2013 (18 pages)
22 August 2013Liquidators statement of receipts and payments to 20 August 2013 (18 pages)
22 August 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
24 April 2013Liquidators statement of receipts and payments to 15 February 2013 (22 pages)
24 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (22 pages)
24 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (22 pages)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
(1 page)
23 February 2012Statement of affairs with form 4.19 (7 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Statement of affairs with form 4.19 (7 pages)
10 February 2012Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 10 February 2012 (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
2 December 2010Full accounts made up to 31 August 2010 (15 pages)
2 December 2010Full accounts made up to 31 August 2010 (15 pages)
2 June 2010Full accounts made up to 31 August 2009 (15 pages)
2 June 2010Full accounts made up to 31 August 2009 (15 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 August 2008 (15 pages)
1 September 2009Full accounts made up to 31 August 2008 (15 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 July 2008Full accounts made up to 31 August 2007 (16 pages)
8 July 2008Full accounts made up to 31 August 2007 (16 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: unit 22 becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 22 becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
23 April 2007Return made up to 11/04/07; no change of members (7 pages)
23 April 2007Return made up to 11/04/07; no change of members (7 pages)
7 March 2007Full accounts made up to 31 August 2006 (16 pages)
7 March 2007Full accounts made up to 31 August 2006 (16 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Auditor's resignation (1 page)
7 September 2006Auditor's resignation (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (4 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (4 pages)
8 May 2006Return made up to 11/04/06; full list of members (6 pages)
8 May 2006Return made up to 11/04/06; full list of members (6 pages)
5 April 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
5 April 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
21 February 2006Registered office changed on 21/02/06 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
21 February 2006Registered office changed on 21/02/06 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
11 November 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
11 November 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
23 May 2005Return made up to 11/04/05; full list of members (7 pages)
23 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 January 2005Accounts made up to 30 April 2004 (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
4 November 2004Memorandum and Articles of Association (10 pages)
4 November 2004Memorandum and Articles of Association (10 pages)
15 June 2004Return made up to 11/04/04; full list of members (6 pages)
15 June 2004Return made up to 11/04/04; full list of members (6 pages)
22 July 2003Memorandum and Articles of Association (9 pages)
22 July 2003Memorandum and Articles of Association (9 pages)
8 July 2003Company name changed wc co (16) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed wc co (16) LIMITED\certificate issued on 08/07/03 (2 pages)
11 April 2003Incorporation (15 pages)