Company NameForwardchain Limited
Company StatusDissolved
Company Number03010110
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date13 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRexley Clark Harrington
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(3 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Borras Road
Wrexham
Clwyd
LL12 7ER
Wales
Director NameMr David Harrington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(15 years after company formation)
Appointment Duration6 years, 2 months (closed 13 April 2016)
RoleSite Manager
Country of ResidenceWales
Correspondence AddressThe Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Andrew Clark Harrington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(15 years after company formation)
Appointment Duration6 years, 2 months (closed 13 April 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameMrs Enid Harrington
NationalityBritish
StatusResigned
Appointed09 February 1995(3 weeks, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 17 January 2012)
RoleSecretary
Correspondence Address116 Borras Road
Wrexham
Clwyd
LL12 7ER
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£117,988
Current Liabilities£225,055

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
27 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (12 pages)
27 February 2015Liquidators statement of receipts and payments to 20 January 2015 (12 pages)
27 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (12 pages)
28 January 2014Registered office address changed from 3 Grove Road Wrexham Clwyd LL11 1DY on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 3 Grove Road Wrexham Clwyd LL11 1DY on 28 January 2014 (2 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Statement of affairs with form 4.19 (5 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Statement of affairs with form 4.19 (5 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
6 February 2013Termination of appointment of Enid Harrington as a secretary (1 page)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
6 February 2013Termination of appointment of Enid Harrington as a secretary (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Appointment of Mr Andrew Harrington as a director (2 pages)
17 February 2010Appointment of Mr Andrew Harrington as a director (2 pages)
16 February 2010Appointment of Mr David Harrington as a director (2 pages)
16 February 2010Appointment of Mr David Harrington as a director (2 pages)
29 January 2010Director's details changed for Rexley Clark Harrington on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Rexley Clark Harrington on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Rexley Clark Harrington on 1 December 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 16/01/09; full list of members (3 pages)
17 February 2009Return made up to 16/01/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (6 pages)
21 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 February 2004Return made up to 16/01/04; full list of members (6 pages)
26 February 2004Return made up to 16/01/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 16/01/02; full list of members (6 pages)
8 March 2002Return made up to 16/01/02; full list of members (6 pages)
25 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
19 February 2001Return made up to 16/01/01; full list of members (6 pages)
19 February 2001Return made up to 16/01/01; full list of members (6 pages)
11 December 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
11 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 February 2000Return made up to 16/01/00; full list of members (6 pages)
11 February 2000Return made up to 16/01/00; full list of members (6 pages)
26 November 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
26 November 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
28 May 1999Accounts for a small company made up to 31 January 1999 (3 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (3 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
26 February 1999Return made up to 16/01/99; full list of members (6 pages)
26 February 1999Return made up to 16/01/99; full list of members (6 pages)
24 February 1999Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
24 February 1999Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
30 December 1998Registered office changed on 30/12/98 from: 29 high street wrexham clwyd LL13 8HY (1 page)
30 December 1998Registered office changed on 30/12/98 from: 29 high street wrexham clwyd LL13 8HY (1 page)
19 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
8 January 1998Return made up to 16/01/98; no change of members (4 pages)
8 January 1998Return made up to 16/01/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 July 1997 (3 pages)
30 September 1997Accounts for a small company made up to 31 July 1997 (3 pages)
17 September 1997Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
17 September 1997Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
13 March 1997Accounts for a small company made up to 31 January 1997 (4 pages)
13 March 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 March 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
3 March 1997Return made up to 16/01/97; no change of members (4 pages)
3 March 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
3 March 1997Return made up to 16/01/97; no change of members (4 pages)
24 December 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
24 December 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
13 September 1996Accounts for a small company made up to 31 July 1996 (4 pages)
13 September 1996Accounts for a small company made up to 31 July 1996 (4 pages)
3 July 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
3 July 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
12 March 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (4 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (4 pages)
10 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
10 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
16 January 1995Incorporation (10 pages)
16 January 1995Incorporation (10 pages)