Company NameForce Fitness Systems Limited
Company StatusDissolved
Company Number02671290
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 3 months ago)
Dissolution Date18 October 2014 (9 years, 5 months ago)
Previous NameActiveview Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Thorpe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Secretary NameMrs Karen Thorpe
NationalityBritish
StatusClosed
Appointed04 September 1998(6 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Director NameMr Kenneth Heathcote
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address1 Haydock Lane
Bromley Cross
Bolton
Lancashire
BL7 9AZ
Secretary NameMr Ian Thorpe
NationalityBritish
StatusResigned
Appointed30 January 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,723
Cash£380
Current Liabilities£1,025,313

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2014Liquidators statement of receipts and payments to 14 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 14 September 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
2 April 2013Liquidators statement of receipts and payments to 14 March 2013 (5 pages)
2 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 14 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 14 March 2010 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
20 March 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
20 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
25 March 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
25 March 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2006Statement of affairs (7 pages)
21 September 2006Appointment of a voluntary liquidator (1 page)
5 September 2006Registered office changed on 05/09/06 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
7 December 2005Registered office changed on 07/12/05 from: 45-49 chorley new road bolton BL1 4QR (1 page)
7 December 2005Return made up to 05/12/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 December 2004Return made up to 05/12/04; full list of members (6 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 July 2002 (7 pages)
14 December 2003Return made up to 05/12/03; full list of members (6 pages)
13 December 2002Return made up to 05/12/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 December 2001Return made up to 13/12/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 July 2000 (9 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1997 (9 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (9 pages)
15 December 1998Return made up to 13/12/98; change of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
15 December 1997Return made up to 13/12/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
4 June 1997Accounts for a small company made up to 31 July 1995 (10 pages)
22 January 1997Return made up to 13/12/96; full list of members (6 pages)
10 June 1996£ nc 1000/245000 30/05/96 (1 page)
10 June 1996Ad 30/05/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
10 June 1996Particulars of contract relating to shares (3 pages)
24 January 1996Return made up to 13/12/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
27 August 1992Company name changed activeview LIMITED\certificate issued on 28/08/92 (2 pages)
8 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 December 1991Incorporation (17 pages)