Company NameForward Technology Limited
Company StatusDissolved
Company Number00861047
CategoryPrivate Limited Company
Incorporation Date8 October 1965(58 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesSelmer (London) Limited and Forward Ultrasonics Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameAnthony Hearn
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2007(42 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address10 Windsor Lane
Yardville
New Jersey
08620
Director NameMr Terence Peter Callaghan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence Address2 Pont Street
London
SW1X 9EL
Director NameMr Kenneth Cobley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address2 Pont Street
London
SW1X 9EL
Secretary NameMr Mark Michael Bolger
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address30a London Road
Hertford Heath
Hertford
Hertfordshire
SG13 7PN
Director NamePaul Coningsby Jefferies
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address40 Shannon Way
Beckenham
Kent
BR3 1WG
Director NameMr Mark Michael Bolger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(33 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 April 2000)
RoleChartered Accountant
Correspondence Address30a London Road
Hertford Heath
Hertford
Hertfordshire
SG13 7PN
Director NameBrian Albert Dale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2000)
RoleGeneral Manager
Correspondence Address17 Lincoln Crescent
Biggleswade
Bedfordshire
SG18 8HP
Director NamePatrick Alain Goubeau
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 April 1999(33 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 June 2007)
RoleMechanical Engineer
Correspondence Address375 Route Du Gros Chene
74370
Argonay
France
Director NameHeinz Jurgen Thews
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed19 April 1999(33 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2007)
RoleTechnician
Correspondence AddressKleine Bach 5
Heppenheim 64646
Hessen
Germany
Director NameMalcolm David Hayward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Secretary NameMalcolm David Hayward
NationalityBritish
StatusResigned
Appointed07 March 2001(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Secretary NameMargaret Eileen King
NationalityBritish
StatusResigned
Appointed23 June 2003(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address31 Collinswood Park
Folly Lane Caddington
Luton
Bedfordshire
LU1 4AH
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(39 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2008)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

425k at £1Kln Mecasonic Bv
50.00%
Ordinary
425k at £1Kln Ultraschall Gmbh
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 850,000
(3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 850,000
(3 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a small company made up to 30 June 2006 (5 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a small company made up to 30 June 2006 (5 pages)
14 April 2008Appointment Terminated Secretary cscs nominees LIMITED (1 page)
14 April 2008Appointment terminated secretary cscs nominees LIMITED (1 page)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Director appointed anthony hearn (1 page)
28 February 2008Appointment Terminated Director heinz thews (1 page)
28 February 2008Appointment terminated director heinz thews (1 page)
28 February 2008Director appointed anthony hearn (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Full accounts made up to 30 June 2005 (12 pages)
17 January 2006Full accounts made up to 30 June 2005 (12 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2005Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page)
29 March 2005Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
27 February 2003Full accounts made up to 30 June 2002 (11 pages)
27 February 2003Full accounts made up to 30 June 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 November 2001Full accounts made up to 30 June 2001 (11 pages)
13 November 2001Full accounts made up to 30 June 2001 (11 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Auditor's resignation (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
8 March 2001Full accounts made up to 30 June 2000 (12 pages)
8 March 2001Full accounts made up to 30 June 2000 (12 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page)
28 June 2000Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
14 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
14 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Ad 24/11/98--------- £ si 800000@1=800000 £ ic 50000/850000 (2 pages)
29 December 1998Ad 24/11/98--------- £ si 800000@1=800000 £ ic 50000/850000 (2 pages)
29 December 1998£ nc 50000/850000 24/11/98 (1 page)
29 December 1998£ nc 50000/850000 24/11/98 (1 page)
24 November 1998Company name changed forward ultrasonics LIMITED\certificate issued on 25/11/98 (2 pages)
24 November 1998Company name changed forward ultrasonics LIMITED\certificate issued on 25/11/98 (2 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 November 1998Articles of association (11 pages)
17 November 1998Articles of association (11 pages)
3 September 1998Full accounts made up to 31 December 1997 (7 pages)
3 September 1998Full accounts made up to 31 December 1997 (7 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Full accounts made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1995Full accounts made up to 31 December 1994 (9 pages)
8 October 1965Incorporation (35 pages)
8 October 1965Incorporation (35 pages)