Company NameForwardpace Limited
DirectorMichael Andrew Barsky
Company StatusLiquidation
Company Number02777462
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Andrew Barsky
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Residences
0ff Scholes Lane
Prestwich
Lancashire
M25 0NT
Secretary NameMr Martin Charles Glass
NationalityBritish
StatusCurrent
Appointed15 June 2001(8 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brooklands Road
Prestwich
Manchester
M25 0FB
Director NameKim Rywa Barsky
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address54 Higher Lane
Whitefield
Manchester
M45 7WE
Secretary NameMr Kiernan James
NationalityIrish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 1997)
RoleManager
Correspondence Address9 Cardigan Drive
Bury
Lancs
BL9 9LG
Secretary NameMichael Andrew Barsky
NationalityAmerican
StatusResigned
Appointed09 April 1997(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address54 Higher Lane
Manchester
M45 7WE
Director NameMr Martin Charles Glass
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Brooklands Road
Prestwich
Manchester
M25 0FB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStation House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£127,211
Cash£491
Current Liabilities£243,144

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due20 January 2017 (overdue)

Filing History

13 January 2014Restoration by order of the court (3 pages)
13 January 2014Restoration by order of the court (3 pages)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 March 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
17 January 2013Liquidators' statement of receipts and payments to 10 November 2012 (7 pages)
17 January 2013Liquidators statement of receipts and payments to 10 November 2012 (7 pages)
17 January 2013Liquidators' statement of receipts and payments to 10 November 2012 (7 pages)
16 November 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 16 November 2011 (2 pages)
16 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Statement of affairs with form 4.19 (8 pages)
16 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Statement of affairs with form 4.19 (8 pages)
16 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 16 November 2011 (2 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 2
(4 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 2
(4 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 2
(4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Michael Andrew Barsky on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michael Andrew Barsky on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michael Andrew Barsky on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 06/01/09; full list of members (3 pages)
6 March 2009Return made up to 06/01/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 06/01/04; full list of members (6 pages)
15 January 2004Return made up to 06/01/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 February 2002Return made up to 06/01/02; full list of members (6 pages)
21 February 2002Return made up to 06/01/02; full list of members (6 pages)
30 January 2002Registered office changed on 30/01/02 from: reedham house 31 king street west manchester M3 2PJ (2 pages)
30 January 2002Registered office changed on 30/01/02 from: reedham house 31 king street west manchester M3 2PJ (2 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (2 pages)
4 July 2001Director resigned (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (2 pages)
4 July 2001Secretary resigned (2 pages)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 January 2000Return made up to 06/01/00; full list of members (6 pages)
23 January 2000Return made up to 06/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 06/01/99; no change of members (4 pages)
20 January 1999Return made up to 06/01/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
22 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
10 February 1997Return made up to 06/01/97; full list of members (6 pages)
10 February 1997Return made up to 06/01/97; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Return made up to 06/01/96; no change of members (4 pages)
9 January 1996Return made up to 06/01/96; no change of members (4 pages)
22 May 1995Return made up to 06/01/95; no change of members (4 pages)
22 May 1995Return made up to 06/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)