Company NameForward Trust Limited
Company StatusDissolved
Company Number01865768
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusClosed
Appointed28 September 2010(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(27 years, 6 months after company formation)
Appointment Duration1 year (closed 11 June 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(27 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDerek Trevor Lewis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Elm House
Church Hill
North Rigton
North Yorkshire
LS17 0DF
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleChief Executive
Correspondence AddressMandalay Longwood Hall
Longwood Avenue
Bingley
West Yorkshire
BD16 2RX
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameChristopher Malcolm Wood
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleController
Correspondence Address11 Landsmoor Grove
Eldwick
Bingley
West Yorkshire
BD16 3DZ
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameRoderick Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1997)
RoleManaging Director Forward Trus
Correspondence AddressThe Close
Read Hall Read
Burnley
Lancashire
BB12 7RF
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed22 July 2005(20 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed28 October 2008(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(26 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3m at £1Hsbc Asset Finance (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
18 January 2013Statement of capital on 18 January 2013
  • GBP 1
(4 pages)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Solvency Statement dated 08/01/13 (1 page)
18 January 2013Solvency statement dated 08/01/13 (1 page)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Statement by Directors (1 page)
18 January 2013Statement of capital on 18 January 2013
  • GBP 1
(4 pages)
18 January 2013Statement by directors (1 page)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
14 November 2012Appointment of Richard Andrew Carter as a director (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 November 2008Secretary appointed sarah maher (1 page)
3 November 2008Secretary appointed sarah maher (1 page)
31 October 2008Accounts made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Director appointed michael john russell-brown (1 page)
27 October 2008Director appointed michael john russell-brown (1 page)
24 September 2008Appointment Terminated Secretary george bayer (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
11 March 2008Appointment Terminated Secretary pauline mcquillan (1 page)
11 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
5 August 2005Accounts made up to 31 December 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
29 April 2005Company name changed forward trust personal finance ( b) LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed forward trust personal finance ( b) LIMITED\certificate issued on 29/04/05 (2 pages)
20 July 2004Accounts made up to 31 December 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2004Return made up to 06/05/04; full list of members (5 pages)
24 June 2004Return made up to 06/05/04; full list of members (5 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
7 October 2003Accounts made up to 31 December 2002 (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 06/05/03; full list of members (5 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 06/05/03; full list of members (5 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 06/05/02; full list of members (5 pages)
7 June 2002Return made up to 06/05/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; full list of members (5 pages)
6 June 2001Return made up to 06/05/01; full list of members (5 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Return made up to 06/05/99; no change of members (5 pages)
3 June 1999Return made up to 06/05/99; no change of members (5 pages)
1 June 1998Return made up to 06/05/98; full list of members (6 pages)
1 June 1998Return made up to 06/05/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 June 1997Return made up to 06/05/97; no change of members (5 pages)
20 June 1997Return made up to 06/05/97; no change of members (5 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
21 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 June 1996Full accounts made up to 31 December 1995 (10 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
5 June 1995Return made up to 06/05/95; full list of members (14 pages)
5 June 1995Return made up to 06/05/95; full list of members (7 pages)
27 April 1995Secretary's particulars changed (4 pages)
27 April 1995Secretary's particulars changed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1993Company name changed bradford & bingley personal fina nce LIMITED\certificate issued on 20/07/93 (2 pages)
20 July 1993Company name changed bradford & bingley personal fina nce LIMITED\certificate issued on 20/07/93 (2 pages)
15 February 1989Memorandum and Articles of Association (8 pages)
15 February 1989Memorandum and Articles of Association (8 pages)