Company NameForward Role Recruitment Limited
Company StatusDissolved
Company Number06462985
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Anthony Thompson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 Acresdale
Lostock
Bolton
Greater Manchester
BL6 4PJ
Secretary NameMr Anthony Albert Thompson
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Acresdale
Lostock
Bolton
Lancs
BL6 4PJ

Location

Registered AddressLowry House
17 Marble Street
Manchester
Greater Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mr Stephen Anthony Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£45,618
Cash£26,011
Current Liabilities£35,488

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(4 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(4 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Stephen Anthony Thompson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Stephen Anthony Thompson on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Stephen Anthony Thompson on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/04/2009
(23 pages)
11 August 2009S-div (2 pages)
11 August 2009S-div (2 pages)
11 August 2009Resolutions
  • RES13 ‐ Sub div 30/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 May 2009Return made up to 03/01/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from lowry house 17 marble street manchester greater manchester M2 3AW (1 page)
1 May 2009Return made up to 03/01/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from lowry house 17 marble street manchester greater manchester M2 3AW (1 page)
30 April 2009Secretary's change of particulars / albert thompson / 10/02/2009 (1 page)
30 April 2009Secretary's Change of Particulars / albert thompson / 10/02/2009 / Forename was: albert, now: anthony; Middle Name/s was: , now: albert (1 page)
11 February 2009Registered office changed on 11/02/2009 from 6 acresdale, lostock bolton greater manchester BL6 4PJ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 6 acresdale, lostock bolton greater manchester BL6 4PJ (1 page)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)