Company NameForward Vehicle Leasing Limited
Company StatusDissolved
Company Number02053010
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Garner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlea Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BN
Director NameMrs Susan Mary Garner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressWoodlea Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BN
Secretary NameMrs Susan Mary Garner
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressWoodlea Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BN

Location

Registered AddressStrathblane House Second Floor
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
7 August 2001Amended accounts made up to 31 December 2000 (1 page)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 July 2001Registered office changed on 11/07/01 from: 8 ashfield rd cheadle cheshire SK8 1BB (1 page)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 February 1997Return made up to 31/12/96; no change of members (5 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 January 1996Return made up to 31/12/95; no change of members (5 pages)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)