Company NameLook Forward Limited
Company StatusDissolved
Company Number04273937
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJeanne Stockdale
NationalityBritish
StatusClosed
Appointed13 September 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years (closed 25 September 2007)
RoleCompany Director
Correspondence AddressThe White House
Nanneys Bridge
Church Minshull
Nantwich
CW5 6DX
Director NameMr Craig Laurence Feldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStruan 15 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameNicholas Ivan Conibear
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 weeks, 2 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 May 2002)
RoleMarketing
Correspondence AddressFlat 26 Deansgate Quay
Castlefield
Manchester
Lancashire
M3 4LE
Director NameSven Michael Conibear
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 17 September 2002)
RoleMarketing Manager
Correspondence Address23 Brooklands Court
Rochdale
Lancashire
OL11 4EJ
Director NameDawn Ann Dodds
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2002)
RoleCompany Director
Correspondence Address630 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8AJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameNo Win No Cost Limited (Corporation)
StatusResigned
Appointed13 September 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2003)
Correspondence Address8 Vicarage Lane
Bowdon Vale
Altrincham
Cheshire
WA14 3BD

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
26 March 2007Application for striking-off (1 page)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 August 2005Return made up to 21/08/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 September 2004Return made up to 21/08/04; full list of members (6 pages)
10 September 2004Secretary's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 October 2003Return made up to 21/08/03; full list of members (6 pages)
15 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 October 2002Director resigned (1 page)
21 October 2002Return made up to 21/08/02; full list of members (7 pages)
26 September 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Memorandum and Articles of Association (5 pages)
1 October 2001Registered office changed on 01/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New director appointed (2 pages)