Company NameForward Approach Limited
Company StatusDissolved
Company Number03905403
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameGraeme Douglas Murray
NationalityBritish
StatusClosed
Appointed18 July 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameLeonard Charles Drane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 5 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 November 2000)
RoleUnit Manager
Correspondence Address23 Cilhaul
Treharris
Mid Glamorgan
CF46 5HT
Wales
Director NameTyrone Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2005)
RoleUnit Manager
Correspondence AddressWoodvale
McLaren Cottages Abertysswg
Rhymney
Gwent
NP22 5BH
Wales
Secretary NameTyrone Harrison
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2005)
RoleUnit Manager
Correspondence AddressWoodvale
McLaren Cottages Abertysswg
Rhymney
Gwent
NP22 5BH
Wales
Director NameBrenda Gittins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2002)
RoleCompany Director
Correspondence Address12 Carno Street
Rhymney
Tredegar
Gwent
NP22 5EA
Wales
Director NameMr Leonard Charles Drane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2005)
RoleCare Home Manager
Country of ResidenceWales
Correspondence Address1 Treharne Park
Edwardsville
Treharris
Mid Glamorgan
CF46 5PQ
Wales
Director NamePaul Anthony Odonnell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address65 Heol Urban
Danes Court
Radyr
South Glamorgan
CF5 2QP
Wales
Director NameBrian Thomas Shankland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address11 Pen Y Bryn View
Bradley Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 0GB
Wales
Director NameMrs Thelma Lucille Turner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage 5 Bar Road North
Beckingham
Doncaster
South Yorkshire
DN10 4NN
Director NameMr Simon Peter Westwood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wye Dale
Church Gresley
Derbyshire
DE11 9RP
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed25 August 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameMr Christopher Francis Doleman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Priory Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HU
Secretary NameMrs Gaynor Lynne Gravestock
NationalityBritish
StatusResigned
Appointed28 September 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2008)
RoleDirector Business Services
Country of ResidenceUnited Kingdom
Correspondence Address7 College Hill
Shrewsbury
Shropshire
SY1 1LZ
Wales
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at 1N H Escrow Limited
8.33%
Ordinary
50 at 1N H Escrow Limited
8.33%
Ordinary
100 at 1N H Escrow Limited
16.67%
Ordinary
100 at 1N H Escrow Limited
16.67%
Ordinary
100 at 1N H Escrow Limited
16.67%
Ordinary
100 at 1N H Escrow Limited
16.67%
Ordinary
100 at 1N H Escrow Limited
16.67%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Termination of appointment of Brian Scouler as a director (2 pages)
5 April 2011Termination of appointment of Brian Scouler as a director (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 600
(14 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 600
(14 pages)
5 May 2010Full accounts made up to 31 July 2009 (12 pages)
5 May 2010Full accounts made up to 31 July 2009 (12 pages)
1 June 2009Full accounts made up to 31 July 2008 (13 pages)
1 June 2009Full accounts made up to 31 July 2008 (13 pages)
22 April 2009Secretary appointed graeme murray logged form (2 pages)
22 April 2009Secretary Appointed Graeme Murray Logged Form (2 pages)
22 April 2009Director appointed brian buchanan scouler logged form (2 pages)
22 April 2009Director Appointed Brian Buchanan Scouler Logged Form (2 pages)
30 March 2009Return made up to 08/01/09; full list of members (6 pages)
30 March 2009Appointment terminated secretary gaynor gravestock (1 page)
30 March 2009Return made up to 08/01/09; full list of members (6 pages)
30 March 2009Appointment Terminated Secretary gaynor gravestock (1 page)
31 July 2008Appointment terminated director christopher doleman (1 page)
31 July 2008Appointment Terminated Director christopher doleman (1 page)
25 July 2008Director appointed brian buchanan scouler (2 pages)
25 July 2008Secretary appointed graeme murray (2 pages)
25 July 2008Secretary appointed graeme murray (2 pages)
25 July 2008Director appointed brian buchanan scouler (2 pages)
25 July 2008Registered office changed on 25/07/2008 from unit b silkmoor new street shrewsbury shropshire SY3 8LN (1 page)
25 July 2008Registered office changed on 25/07/2008 from unit b silkmoor new street shrewsbury shropshire SY3 8LN (1 page)
23 July 2008Appointment Terminated Director thelma turner (1 page)
23 July 2008Appointment terminated director thelma turner (1 page)
23 July 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
23 July 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
24 April 2008Full accounts made up to 30 June 2007 (17 pages)
24 April 2008Full accounts made up to 30 June 2007 (17 pages)
11 January 2008Return made up to 08/01/08; full list of members (4 pages)
11 January 2008Return made up to 08/01/08; full list of members (4 pages)
13 March 2007Full accounts made up to 30 June 2006 (18 pages)
13 March 2007Full accounts made up to 30 June 2006 (18 pages)
30 January 2007Amended full accounts made up to 31 March 2005 (15 pages)
30 January 2007Amended full accounts made up to 31 March 2005 (15 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Return made up to 08/01/07; full list of members (4 pages)
9 January 2007Return made up to 08/01/07; full list of members (4 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
17 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Return made up to 08/01/06; full list of members (11 pages)
13 February 2006Return made up to 08/01/06; full list of members (11 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
9 September 2005Particulars of mortgage/charge (19 pages)
9 September 2005Declaration of assistance for shares acquisition (9 pages)
9 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 September 2005Declaration of assistance for shares acquisition (9 pages)
9 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 September 2005Particulars of mortgage/charge (19 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: llanover house llanover road pontypridd CF37 4LB (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: llanover house llanover road pontypridd CF37 4LB (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
9 February 2005Return made up to 08/01/05; full list of members (12 pages)
9 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
16 January 2004Return made up to 08/01/04; full list of members (12 pages)
16 January 2004Return made up to 08/01/04; full list of members (12 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Return made up to 12/01/03; full list of members (14 pages)
28 May 2003Return made up to 12/01/03; full list of members (14 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 12/01/02; full list of members (9 pages)
5 February 2002Return made up to 12/01/02; full list of members (9 pages)
30 October 2001Memorandum and Articles of Association (13 pages)
30 October 2001Ad 06/09/01--------- £ si 98@1=98 £ ic 202/300 (2 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2001Ad 06/09/01--------- £ si 300@1=300 £ ic 300/600 (3 pages)
30 October 2001Memorandum and Articles of Association (13 pages)
30 October 2001Ad 06/09/01--------- £ si 300@1=300 £ ic 300/600 (3 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2001Ad 06/09/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
30 October 2001Ad 06/09/01--------- £ si 98@1=98 £ ic 202/300 (2 pages)
30 October 2001Ad 06/09/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: martin evans house riverside court avenue de clichy, merthyr tydfil mid glamorgan CF47 8LD (1 page)
1 October 2001Registered office changed on 01/10/01 from: martin evans house riverside court avenue de clichy, merthyr tydfil mid glamorgan CF47 8LD (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 April 2001Return made up to 12/01/01; full list of members (6 pages)
25 April 2001Return made up to 12/01/01; full list of members (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000Registered office changed on 05/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000Secretary resigned (1 page)
12 January 2000Incorporation (14 pages)
12 January 2000Incorporation (14 pages)