Company NameSale-Forward Limited
Company StatusDissolved
Company Number04745930
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date17 May 2012 (11 years, 11 months ago)
Previous NameApplied Sales Simplicity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Michael Edge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(4 days after company formation)
Appointment Duration9 years (closed 17 May 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jackson Close
Timperley
Altrincham
Cheshire
WA15 7XL
Secretary NameMrs Catherine Patricia Edge
NationalityBritish
StatusClosed
Appointed02 May 2003(4 days after company formation)
Appointment Duration9 years (closed 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jackson Close
Timperley
Altrincham
Cheshire
WA15 7XL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at 1Ms Catherine Patricia Edge
50.00%
Ordinary
50 at 1Steven Michael Edge
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,954
Current Liabilities£88,524

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 February 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
17 February 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
11 January 2011Statement of affairs with form 4.19 (5 pages)
11 January 2011Statement of affairs with form 4.19 (5 pages)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-20
(1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 January 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(4 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(4 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Return made up to 28/04/09; full list of members (3 pages)
2 June 2009Return made up to 28/04/09; full list of members (3 pages)
25 September 2008Return made up to 28/04/08; full list of members (3 pages)
25 September 2008Return made up to 28/04/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 May 2007Return made up to 28/04/07; full list of members (6 pages)
25 May 2007Return made up to 28/04/07; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
17 January 2006Registered office changed on 17/01/06 from: st. Matthew's house 6 sherwood rise nottingham NG7 6JS (1 page)
17 January 2006Registered office changed on 17/01/06 from: st. Matthew's house 6 sherwood rise nottingham NG7 6JS (1 page)
1 June 2005Return made up to 28/04/05; full list of members (6 pages)
1 June 2005Return made up to 28/04/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
11 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
25 May 2004Return made up to 28/04/04; full list of members (6 pages)
25 May 2004Return made up to 28/04/04; full list of members (6 pages)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New secretary appointed (2 pages)
12 June 2003Company name changed applied sales simplicity LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed applied sales simplicity LIMITED\certificate issued on 12/06/03 (2 pages)
28 April 2003Incorporation (17 pages)
28 April 2003Incorporation (17 pages)