Company NameSaltburn Forward Limited
Company StatusDissolved
Company Number04053916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSaltburn Improvement Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiranda Jane Kelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2009)
RoleRetired
Correspondence AddressGill House
Greta Street
Saltburn
Cleveland
TS12 1LS
Director NameMr James Frederick Wingham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Leven Street
Saltburn By The Sea
North Yorkshire
TS12 1JY
Secretary NameMiranda Jane Kelly
NationalityBritish
StatusClosed
Appointed08 January 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2009)
RoleSpecialist Nurse
Correspondence AddressGill House
Greta Street
Saltburn
Cleveland
TS12 1LS
Director NameDr John David Lamb Frood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
RoleRetired Medical Director
Correspondence Address45 Marske Mill Lane
Saltburn By Sea
Cleveland
TS12 1HT
Director NameMaureen Shevis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleRetired College Lecturer
Correspondence Address5 Emerald Street
Saltburn
Redcar
Cleveland
TS12 1EE
Director NameSusan Penelope Featherstone
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleUnemployed
Correspondence Address6 Bath Street
Saltburn
Cleveland
TS10 3AF
Director NameIan Dawson Duncan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSocial Work Training & Counsel
Correspondence Address14 Windsor Road
Saltburn By The Sea
Cleveland
TS12 1BQ
Director NameMrs Joan Mavis Guy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Leven Street
Saltburn By The Sea
Cleveland
TS12 1JY
Director NamePhilip Neill Hewitt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleResearch Scientist
Correspondence Address52 Byelands Street
Middlesbrough
Cleveland
TS4 2HP
Director NameMark Jonathan Worland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleComputer Support Officer
Correspondence Address14 Irvin Avenue
Saltburn By The Sea
North Yorkshire
TS12 1QH
Secretary NameMrs Joan Mavis Guy
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Leven Street
Saltburn By The Sea
Cleveland
TS12 1JY
Director NameGaynor Ford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2008)
RoleLecturer
Correspondence AddressTop Flat 5 Balmoral Terrace
Saltburn By The Sea
Redcar & Cleveland
TS12 1AS
Director NameJonathan Charles Garvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22/24 Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HR
Director NameIan David Tyas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 14 January 2004)
RoleSelf Employed Music Teacher
Correspondence Address9 Emerald Street
Saltburn By The Sea
Cleveland
TS12 1EE
Director NameKay Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2006)
RoleTeacher
Correspondence Address12
Victoria Road
Saltburn By The Sea
Redcar And Cleveland
TS12 1JD

Location

Registered AddressGoodwens Solicitors
118 High Street
Redcar
Cleveland
TS10 3DH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (2 pages)
4 September 2008Annual return made up to 16/08/08 (4 pages)
4 September 2008Appointment terminated director gaynor ford (1 page)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
5 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2007Partial exemption accounts made up to 31 August 2006 (10 pages)
30 October 2006Director resigned (1 page)
6 September 2006Annual return made up to 16/08/06 (6 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
24 August 2005Annual return made up to 16/08/05 (6 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
1 September 2004Annual return made up to 16/08/04 (6 pages)
14 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 January 2004Director resigned (1 page)
3 September 2003Annual return made up to 16/08/03 (6 pages)
3 September 2003New director appointed (1 page)
29 July 2003New director appointed (2 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
28 April 2003Registered office changed on 28/04/03 from: 31 windsor road saltburn by the sea cleveland TS12 1AX (1 page)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
19 February 2003Memorandum and Articles of Association (18 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 April 2002New secretary appointed;new director appointed (1 page)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
8 April 2002Company name changed saltburn improvement trust limit ed\certificate issued on 08/04/02 (2 pages)
12 September 2001Annual return made up to 16/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)