About

Registered Number: 04783624
Date of Incorporation: 02/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: The Avenue Methodist Church, Wincham Road, Sale, Cheshire, M33 4PL

 

New Way Forward was founded on 02 June 2003 and has its registered office in Cheshire, it's status at Companies House is "Dissolved". This organisation has 14 directors listed as Hellewell, Caroline Anne, Rudden, Ralph Owen, Cropper, Ian, Baines, Gerald, Brierley, Paul, Bryan, Jennifer Maxine, Cordingley, Alison, Cunnane, William John, Holding, Victor, Muse, Anne Leslie, Nolan, Norma, Shaw, Brian, Walton, Malcolm, Walton, Vivienne in the Companies House registry. We don't currently know the number of employees at New Way Forward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLEWELL, Caroline Anne 31 May 2009 - 1
RUDDEN, Ralph Owen 01 February 2018 - 1
BAINES, Gerald 02 June 2003 11 August 2005 1
BRIERLEY, Paul 02 June 2003 26 February 2005 1
BRYAN, Jennifer Maxine 02 June 2003 24 May 2004 1
CORDINGLEY, Alison 05 November 2009 22 August 2017 1
CUNNANE, William John 01 April 2014 01 February 2018 1
HOLDING, Victor 02 June 2003 26 January 2010 1
MUSE, Anne Leslie 31 May 2009 26 January 2010 1
NOLAN, Norma 02 June 2003 21 May 2009 1
SHAW, Brian 02 April 2012 16 January 2013 1
WALTON, Malcolm 20 August 2004 31 May 2018 1
WALTON, Vivienne 10 May 2013 15 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CROPPER, Ian 02 June 2003 20 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 08 January 2019
PSC08 - N/A 31 July 2018
TM02 - Termination of appointment of secretary 05 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
PSC09 - N/A 13 February 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 15 March 2013
AD01 - Change of registered office address 15 March 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 08 December 2004
225 - Change of Accounting Reference Date 08 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.