Company NameForwardact Limited
Company StatusDissolved
Company Number03526886
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 2 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(3 weeks, 3 days after company formation)
Appointment Duration24 years (closed 26 April 2022)
RoleEngineering
Country of ResidenceEngland
Correspondence Address37 Westminster Oval
Forest Park Norton
Stockton On Tees
TS20 1UU
Secretary NameJacqueline Fraser
NationalityBritish
StatusClosed
Appointed05 April 2005(7 years after company formation)
Appointment Duration17 years (closed 26 April 2022)
RoleCompany Director
Correspondence Address37 Westminster Oval
Forest Park
Norton
Cleveland
TS20 1UU
Secretary NameAndrea Louise Fraser
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address3 Lowther Close
The Links
Billingham
Cleveland
TS22 5NX
Secretary NameGillian Kay Brabanski
NationalityBritish
StatusResigned
Appointed08 October 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address7 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Hunters Building
Bowesfield Lane
Stockton
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1I. Fraser
50.00%
Ordinary
1 at £1J. Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£30,193
Cash£37,003
Current Liabilities£9,982

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 March 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 3QS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 3QS on 15 March 2011 (1 page)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ian Fraser on 13 March 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ian Fraser on 13 March 2010 (2 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 April 2008Return made up to 13/03/08; full list of members (3 pages)
17 April 2008Return made up to 13/03/08; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
11 April 2007Return made up to 13/03/07; full list of members (2 pages)
11 April 2007Return made up to 13/03/07; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 March 2005Return made up to 13/03/05; full list of members (2 pages)
14 March 2005Return made up to 13/03/05; full list of members (2 pages)
29 June 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
29 June 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
31 May 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
31 May 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
22 March 2003Return made up to 13/03/03; full list of members (6 pages)
22 March 2003Return made up to 13/03/03; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
28 March 2001Return made up to 13/03/01; full list of members (6 pages)
28 March 2001Return made up to 13/03/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 March 2000 (11 pages)
13 June 2000Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Return made up to 13/03/00; full list of members (6 pages)
9 March 2000Return made up to 13/03/00; full list of members (6 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
27 August 1999Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 April 1999Return made up to 13/03/99; full list of members (6 pages)
3 April 1999Return made up to 13/03/99; full list of members (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 March 1998Incorporation (12 pages)
13 March 1998Incorporation (12 pages)