Company NameForwardair Limited
Company StatusDissolved
Company Number02624777
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Previous NameFritz Companies (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Lynn Clinton Fritz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleInternational Transportation Executive
Country of ResidenceUnited States
Correspondence Address34 Maple Street
San Francisco
California 94118
United States
Director NameDennis C Pelino
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleInternational Transportation Executive
Correspondence Address3936 Quail Ridge Road
Lafayette
California 94549
Foreign
Director NameManfred Schardt
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleAirfreight Director
Correspondence AddressAvenue De La Riviera
Montreux 1820
Switzerland
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusCurrent
Appointed23 July 1997(6 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameMr Charles Richard Whiddington
NationalityBritish
StatusCurrent
Appointed23 July 1997(6 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redcliffe Street
London
SW10 9DR
Director NameMartin Robert Collins
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1991(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 1992)
RoleInternational Transportation Executive
Correspondence Address1318 University Avenue
Menlo Park California 94025
Foreign
Secretary NameHoward Michael Charles Jupp
NationalityBritish
StatusResigned
Appointed26 September 1991(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 1997)
RoleSales Executive
Correspondence AddressHeatherstone 51 Blackdown Road
Deepcut
Camberley
Surrey
GU16 6QJ
Director NameThomas Ritchie Cossar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 1996)
RoleCompany Director
Correspondence Address70 Waterloo Road
Wokingham
Berkshire
RG11 2JL
Director NameAlison Trenchard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressNorth End Bowl Head Green Road
Brooke
Godalming
Surrey
GU8 5UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
2 March 1998Full accounts made up to 31 May 1997 (13 pages)
26 November 1997Declaration of solvency (4 pages)
26 November 1997Appointment of a voluntary liquidator (2 pages)
26 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 May 1996 (17 pages)
29 August 1997New secretary appointed (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
31 July 1997Return made up to 28/06/97; full list of members (7 pages)
21 July 1997Return made up to 28/06/96; full list of members (7 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: century house high street hartley wintney hampshire RG27 8NY (1 page)
24 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
29 January 1997Director resigned (1 page)
10 June 1996Company name changed fritz companies (uk) LIMITED\certificate issued on 10/06/96 (2 pages)
29 January 1996Accounting reference date shortened from 26/12 to 31/05 (1 page)
30 October 1995Full accounts made up to 31 December 1994 (21 pages)
10 August 1995New director appointed (2 pages)
28 July 1995Return made up to 28/06/95; full list of members (6 pages)