Company NameForwardeye Limited
Company StatusDissolved
Company Number06474095
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Francis Owens
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Thomas Francis Owens
StatusClosed
Appointed19 October 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressCross Gables Bierley Marsh
Bradford
West Yorkshire
BD4 6PL
Director NameMr Neil Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bridon Way
Cleckheaton
West Yorkshire
BD19 5DG
Secretary NameRhianydd Davies
NationalityBritish
StatusResigned
Appointed28 January 2008(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2008)
RoleMarketing Manager
Correspondence Address36 Bridon Way
Cleckheaton
West Yorkshire
BD19 5DG
Director NameGavin Charles Hutchinson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall 26 Business Park
Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Stephen Gregory Owens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall 26 Business Park
Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Secretary NamePhilip Walls
NationalityBritish
StatusResigned
Appointed25 April 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2009)
RoleAccountant
Correspondence Address34 Priestley Avenue
Heckmondwike
West Yorkshire
WF16 9AY
Secretary NameMr Daniel James Perry
NationalityBritish
StatusResigned
Appointed28 September 2009(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 19 October 2012)
RoleAccountant
Correspondence Address14 Park Avenue
Bingley
West Yorkshire
BD16 1HH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Essential Healthcare International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,539
Cash£4,719
Current Liabilities£5,232

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
5 September 2013Appointment of Mr Thomas Francis Owens as a secretary (2 pages)
5 September 2013Termination of appointment of Daniel Perry as a secretary (1 page)
5 September 2013Termination of appointment of Daniel Perry as a secretary (1 page)
5 September 2013Appointment of Mr Thomas Francis Owens as a secretary (2 pages)
3 September 2013Registered office address changed from Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Whitehall 26 Business Park Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page)
2 September 2013Appointment of Mr Thomas Francis Owens as a director (2 pages)
2 September 2013Termination of appointment of Stephen Owens as a director (1 page)
2 September 2013Appointment of Mr Thomas Francis Owens as a director (2 pages)
2 September 2013Termination of appointment of Stephen Owens as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
11 February 2010Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Gavin Charles Hutchinson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gavin Charles Hutchinson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gavin Charles Hutchinson on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Gavin Hutchinson as a director (1 page)
8 February 2010Termination of appointment of Gavin Hutchinson as a director (1 page)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 September 2009Appointment terminated secretary philip walls (1 page)
29 September 2009Secretary appointed mr daniel james perry (1 page)
29 September 2009Appointment terminated secretary philip walls (1 page)
29 September 2009Secretary appointed mr daniel james perry (1 page)
17 April 2009Return made up to 15/01/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from whitehall 26 business park heathfield lane birkenshaw bradford west yorkshire BD11 2HW united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from whitehall 26 business park heathfield lane birkenshaw bradford west yorkshire BD11 2HW united kingdom (1 page)
17 April 2009Return made up to 15/01/09; full list of members (4 pages)
17 April 2009Ad 25/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
17 April 2009Ad 25/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Appointment terminated director neil smith (1 page)
25 April 2008Director appointed stephen gregory owens (2 pages)
25 April 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
25 April 2008Secretary appointed philip walls (1 page)
25 April 2008Registered office changed on 25/04/2008 from 36 bridon way cleckheaton west yorkshire BD19 5DG (1 page)
25 April 2008Appointment terminated secretary rhianydd davies (1 page)
25 April 2008Director appointed gavin charles hutchinson (1 page)
25 April 2008Appointment terminated director neil smith (1 page)
25 April 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
25 April 2008Appointment terminated secretary rhianydd davies (1 page)
25 April 2008Registered office changed on 25/04/2008 from 36 bridon way cleckheaton west yorkshire BD19 5DG (1 page)
25 April 2008Director appointed gavin charles hutchinson (1 page)
25 April 2008Secretary appointed philip walls (1 page)
25 April 2008Director appointed stephen gregory owens (2 pages)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: 134 percival rd enfield EN1 1QU (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: 134 percival rd enfield EN1 1QU (1 page)
5 February 2008New director appointed (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2008£ nc 100/1000 29/01/08 (2 pages)
29 January 2008£ nc 100/1000 29/01/08 (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
15 January 2008Incorporation (22 pages)
15 January 2008Incorporation (22 pages)