Company NameForum+ Limited
Company StatusDissolved
Company Number05394637
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date5 April 2010 (13 years, 12 months ago)
Previous NameBroomco (3737) Limited

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 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePhilip Lewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 05 April 2010)
RoleCompany Director
Correspondence Address31 Harrogate Close
Great Sankey
Warrington
Cheshire
WA5 3AU
Director NamePaul Murphy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 05 April 2010)
RoleElectrical Systems Engineer
Country of ResidenceEngland
Correspondence Address51 Canterbury Park
Allerton
Merseyside
L18 9XP
Secretary NamePhilip Lewis
NationalityBritish
StatusClosed
Appointed22 July 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 05 April 2010)
RoleCompany Director
Correspondence Address31 Harrogate Close
Great Sankey
Warrington
Cheshire
WA5 3AU
Director NameMr Derek Alfred Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Penrose Gardens
Penketh
Warrington
WA5 2UE
Director NameJason Barry Edwards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2007)
RoleProductions Operations Manager
Correspondence Address32 Marthall Drive
The Beeches
Sale
Cheshire
M33 2XP
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£752
Cash£16,173
Current Liabilities£133,448

Accounts

Latest Accounts5 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 May

Filing History

5 April 2010Final Gazette dissolved following liquidation (1 page)
5 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2009Statement of affairs with form 4.19 (6 pages)
18 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-12
(1 page)
18 May 2009Statement of affairs with form 4.19 (6 pages)
18 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Registered office changed on 29/04/2009 from forum house gorsey lane widnes cheshire WA8 0RH (1 page)
29 April 2009Registered office changed on 29/04/2009 from forum house gorsey lane widnes cheshire WA8 0RH (1 page)
11 February 2009Total exemption small company accounts made up to 5 May 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 5 May 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 5 May 2008 (8 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2008Return made up to 16/03/08; full list of members (4 pages)
17 July 2008Return made up to 16/03/08; full list of members (4 pages)
4 March 2008Ad 05/05/07 gbp si 99999@1=99999 gbp ic 2/100001 (2 pages)
4 March 2008Total exemption small company accounts made up to 5 May 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 5 May 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 5 May 2007 (8 pages)
4 March 2008Nc inc already adjusted 05/05/07 (1 page)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2008Ad 05/05/07\gbp si 99999@1=99999\gbp ic 2/100001\ (2 pages)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2008Nc inc already adjusted 05/05/07 (1 page)
30 August 2007Particulars of mortgage/charge (5 pages)
30 August 2007Particulars of mortgage/charge (5 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 5 May 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 5 May 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 5 May 2006 (8 pages)
8 May 2006Return made up to 16/03/06; full list of members (3 pages)
8 May 2006Return made up to 16/03/06; full list of members (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 August 2005Accounting reference date extended from 31/03/06 to 05/05/06 (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Accounting reference date extended from 31/03/06 to 05/05/06 (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
15 April 2005Company name changed broomco (3737) LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed broomco (3737) LIMITED\certificate issued on 15/04/05 (2 pages)
16 March 2005Incorporation (19 pages)