Company NameForwards Consulting Limited
Company StatusDissolved
Company Number06314340
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Diane Elizabeth Watkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArabesque House
Monks Cross Drive
York
North Yorkshire
YO32 9GW
Secretary NameMs Rachel White
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address713 Witham Wharf Brayford Street
Lincoln
LN5 7DH

Location

Registered AddressArabesque House, Monks Cross
Drive, Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1
(4 pages)
25 July 2011Director's details changed for Diane Elizabeth Watkins on 2 October 2009 (2 pages)
25 July 2011Director's details changed for Diane Elizabeth Watkins on 2 October 2009 (2 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1
(4 pages)
25 July 2011Director's details changed for Diane Elizabeth Watkins on 2 October 2009 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Diane Elizabeth Watkins on 16 July 2010 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Diane Elizabeth Watkins on 16 July 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Secretary's Change of Particulars / rachel white / 30/07/2009 / (2 pages)
4 August 2009Secretary's change of particulars / rachel white / 30/07/2009 (2 pages)
31 July 2009Secretary's change of particulars / rachel white / 30/07/2009 (2 pages)
31 July 2009Secretary's Change of Particulars / rachel white / 30/07/2009 / Title was: , now: ms; HouseName/Number was: 23, now: 713; Street was: bolton street, now: witham wharf brayford street; Area was: lavenham, now: ; Post Town was: sudbury, now: lincoln; Region was: suffolk, now: ; Post Code was: CO10 9RG, now: LN5 7DH (2 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
1 October 2008Secretary's change of particulars / rachel white / 25/09/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 October 2008Secretary's Change of Particulars / rachel white / 25/09/2008 / HouseName/Number was: , now: 23; Street was: 8 broad road, now: bolton street; Area was: little thurlow green, now: lavenham; Post Town was: thurlow, now: sudbury; Post Code was: CB9 7JJ, now: CO10 9RG; Country was: , now: united kingdom (1 page)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2007Incorporation (16 pages)
16 July 2007Incorporation (16 pages)