Company NameForward Look Textiles Limited
DirectorCaroline Tager
Company StatusDissolved
Company Number03804490
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Caroline Tager
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address9 Leicester Court
Upper Park Road
Salford
Manchester
M7 4HL
Secretary NameMr Simon Tager
NationalityBritish
StatusCurrent
Appointed31 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address9 Leicester Court
Upper Park Road
Salford
Manchester
M7 4HL
Director NameMr Simon Tager
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Hanover Gardens
Salford
M7 4FQ
Secretary NameMrs Caroline Tager
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

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

Financials

Year2014
Net Worth£2,743
Cash£8,547
Current Liabilities£52,636

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 June 2006Dissolved (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2004Appointment of a voluntary liquidator (1 page)
5 August 2004Statement of affairs (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 427A bury new road salford lancashire M7 4ED (1 page)
5 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 September 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 July 2001Return made up to 09/07/01; full list of members (8 pages)
28 March 2001Registered office changed on 28/03/01 from: 9 hanover gardens salford lancashire M7 4FQ (1 page)
2 August 2000Return made up to 09/07/00; full list of members (7 pages)
29 December 1999New director appointed (2 pages)
2 December 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
2 December 1999Ad 31/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (10 pages)