Company NameForwardcall Limited
DirectorPaula Rose Davison
Company StatusDissolved
Company Number03608642
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaula Rose Davison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(3 days after company formation)
Appointment Duration25 years, 8 months
RoleRoad Haulage Contractor
Correspondence Address58 Leicester Way
Jarrow
Tyne & Wear
NE32 4XL
Secretary NamePauline Mary Lynch
NationalityBritish
StatusCurrent
Appointed06 August 1998(3 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address3 Ashfield
Hedworth Estate
Jarrow
Tyne & Wear
NE32 4NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 August 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
Appointed03 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 November 2001Dissolved (1 page)
17 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
1 March 2000Appointment of a voluntary liquidator (1 page)
1 March 2000Statement of affairs (10 pages)
1 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2000Registered office changed on 10/02/00 from: units 2 & 3 onix ind est north road west chirton north shields tyne and wesr NE29 7TY (1 page)
7 October 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
27 August 1998Ad 06/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 August 1998Incorporation (12 pages)