Company NameForword Interiors Ltd
Company StatusDissolved
Company Number07239250
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Ford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address51 Sivilla Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TY
Director NameMr Ian Wordsworth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address51 Sivilla Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TY

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Ford
50.00%
Ordinary
1 at £1Ian Wordsworth
50.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (11 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (11 pages)
17 April 2014Liquidators statement of receipts and payments to 27 March 2014 (11 pages)
11 April 2013Statement of affairs with form 4.19 (5 pages)
11 April 2013Registered office address changed from 51 Sivilla Road Kilnhurst Mexborough South Yorkshire S64 5TY England on 11 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Statement of affairs with form 4.19 (5 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from 51 Sivilla Road Kilnhurst Mexborough South Yorkshire S64 5TY England on 11 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
22 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts made up to 30 April 2011 (2 pages)
14 June 2011Accounts made up to 30 April 2011 (2 pages)
29 April 2010Incorporation (13 pages)
29 April 2010Incorporation (13 pages)