FORWARD BOOST LIMITED

Register to unlock more data on OkredoRegister

FORWARD BOOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04730737

Incorporation date

10/04/2003

Size

Full

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon21/11/2013
Final Gazette dissolved following liquidation
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-08-20
dot icon21/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon22/02/2012
Statement of affairs with form 4.19
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon09/02/2012
Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 2012-02-10
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-08-31
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Neil Michael Harwood on 2009-10-16
dot icon15/10/2009
Director's details changed for Trevor John Edward Parker on 2009-10-16
dot icon15/10/2009
Secretary's details changed for Mr Neil Michael Harwood on 2009-10-16
dot icon31/08/2009
Full accounts made up to 2008-08-31
dot icon07/05/2009
Return made up to 11/04/09; full list of members
dot icon07/07/2008
Full accounts made up to 2007-08-31
dot icon23/04/2008
Return made up to 11/04/08; full list of members
dot icon26/09/2007
Director resigned
dot icon12/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
New director appointed
dot icon09/08/2007
Registered office changed on 10/08/07 from: unit 22 becklands park industrial estate york road market weighton east yorkshire YO43 3GL
dot icon27/07/2007
New secretary appointed;new director appointed
dot icon27/07/2007
Secretary resigned;director resigned
dot icon22/04/2007
Return made up to 11/04/07; no change of members
dot icon06/03/2007
Full accounts made up to 2006-08-31
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Auditor's resignation
dot icon23/07/2006
Registered office changed on 24/07/06 from: 3 ralli courts west riverside manchester lancashire M3 5FT
dot icon23/07/2006
Secretary resigned
dot icon23/07/2006
New secretary appointed;new director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon07/05/2006
Return made up to 11/04/06; full list of members
dot icon04/04/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon20/02/2006
Registered office changed on 21/02/06 from: steam packet house 76 cross street manchester greater manchester M2 4JU
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned;director resigned
dot icon10/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon22/05/2005
Return made up to 11/04/05; full list of members
dot icon22/05/2005
Director's particulars changed
dot icon11/01/2005
Accounts made up to 2004-04-30
dot icon25/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Secretary resigned
dot icon03/11/2004
Memorandum and Articles of Association
dot icon14/06/2004
Return made up to 11/04/04; full list of members
dot icon21/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Certificate of change of name
dot icon10/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Norman
Director
03/11/2004 - 10/02/2006
52
Wilbraham, Philip Neville
Director
20/08/2007 - 31/08/2007
36
Currie, Ian William
Director
11/04/2003 - 03/11/2004
71
Parker, Trevor John Edward
Director
01/03/2006 - Present
53
Franks, Ian Charles
Director
03/07/2006 - 09/07/2007
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORWARD BOOST LIMITED

FORWARD BOOST LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORWARD BOOST LIMITED?

toggle

FORWARD BOOST LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 21/11/2013.

Where is FORWARD BOOST LIMITED located?

toggle

FORWARD BOOST LIMITED is registered at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW.

What does FORWARD BOOST LIMITED do?

toggle

FORWARD BOOST LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FORWARD BOOST LIMITED?

toggle

The latest filing was on 21/11/2013: Final Gazette dissolved following liquidation.