Company NameForwardgoal Limited
Company StatusDissolved
Company Number04054113
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameSian Jean Montgomery
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 10 March 2015)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Woodway Court
Thursby Road Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Secretary NameMr Graham John Shennan
NationalityBritish
StatusClosed
Appointed07 December 2000(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sparks Lane
Thingswall
Wirral
CH61 7XE
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 8 Woodway Court
Thursby Road Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

8 at £1Nicola Shennan
8.00%
Ordinary
8 at £1Paul Montgomery
8.00%
Ordinary
8 at £1Stuart Shennan
8.00%
Ordinary
51 at £1Mr Graham Shennan
51.00%
Ordinary
15 at £1Gill Shennan
15.00%
Ordinary
10 at £1Sian Montgomery
10.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 August 2013Director's details changed for Sian Jean Montgomery on 1 August 2012 (2 pages)
22 August 2013Director's details changed for Sian Jean Montgomery on 1 August 2012 (2 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Sian Jean Montgomery on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Sian Jean Montgomery on 25 August 2011 (2 pages)
29 October 2010Accounts made up to 31 January 2010 (5 pages)
29 October 2010Accounts made up to 31 January 2010 (5 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Sian Jean Montgomery on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Sian Jean Montgomery on 16 August 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 September 2009Director's change of particulars / sian montgomery / 01/06/2009 (1 page)
7 September 2009Director's change of particulars / sian montgomery / 01/06/2009 (1 page)
7 September 2009Return made up to 16/08/09; full list of members (4 pages)
7 September 2009Return made up to 16/08/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 October 2008Return made up to 16/08/08; full list of members (4 pages)
10 October 2008Return made up to 16/08/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 September 2007Return made up to 16/08/07; no change of members (6 pages)
13 September 2007Return made up to 16/08/07; no change of members (6 pages)
1 March 2007Registered office changed on 01/03/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page)
1 March 2007Registered office changed on 01/03/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 September 2005Return made up to 16/08/05; full list of members (7 pages)
1 September 2005Return made up to 16/08/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
16 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 August 2002Return made up to 16/08/02; full list of members (7 pages)
23 August 2002Return made up to 16/08/02; full list of members (7 pages)
14 November 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Ad 15/04/01-15/08/01 £ si 99@1=99 £ ic 1/100 (3 pages)
13 November 2001Ad 15/04/01-15/08/01 £ si 99@1=99 £ ic 1/100 (3 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
11 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
11 September 2001Secretary's particulars changed (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
16 August 2000Incorporation (10 pages)
16 August 2000Incorporation (10 pages)