Company NameDirectforce Limited
Company StatusDissolved
Company Number03306632
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date27 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NamePauline Marjory Salkeld
NationalityBritish
StatusClosed
Appointed24 March 1997(2 months after company formation)
Appointment Duration23 years, 10 months (closed 27 January 2021)
RoleSecretary
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Director NamePaul John Salkeld
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(4 years, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 27 January 2021)
RoleQuantity Surveyor
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Director NamePauline Marjory Salkeld
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(6 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 27 January 2021)
RoleCompany Director
Correspondence AddressGreenacres Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameJohn Betty
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address14 Headley Road
Leyland
Preston
Lancashire
PR5 1WL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitefalconscaffold.co.uk

Location

Registered AddressRegency House 43-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

29 at £1Pauline Marjorie Salkeld
29.00%
Ordinary
28 at £1John Salkeld
28.00%
Ordinary
28 at £1Paul Salkeld
28.00%
Ordinary
15 at £1Dawn Salkeld
15.00%
Ordinary

Financials

Year2014
Net Worth£122,301
Cash£10,800
Current Liabilities£275,490

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 December 2015Delivered on: 24 December 2015
Persons entitled:
John Salkeld
Paul Salkeld

Classification: A registered charge
Outstanding

Filing History

27 January 2021Final Gazette dissolved following liquidation (1 page)
27 October 2020Return of final meeting in a creditors' voluntary winding up (5 pages)
7 July 2020Liquidators' statement of receipts and payments to 7 June 2020 (17 pages)
16 July 2019Liquidators' statement of receipts and payments to 7 June 2019 (18 pages)
7 September 2018Liquidators' statement of receipts and payments to 7 June 2018 (21 pages)
22 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (17 pages)
22 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (17 pages)
25 June 2016Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to C/O Cowgill Holloway Business Recovery Llp Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to C/O Cowgill Holloway Business Recovery Llp Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 June 2016 (2 pages)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
23 June 2016Statement of affairs with form 4.19 (5 pages)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
23 June 2016Statement of affairs with form 4.19 (5 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
24 December 2015Registration of charge 033066320001, created on 22 December 2015 (61 pages)
24 December 2015Registration of charge 033066320001, created on 22 December 2015 (61 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 April 2013Director's details changed for Deansgate Company Formations Limited on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Deansgate Company Formations Limited on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Deansgate Company Formations Limited on 1 March 2013 (2 pages)
16 April 2013Secretary's details changed for Pauline Marjory Salkeld on 1 March 2013 (2 pages)
16 April 2013Secretary's details changed for Pauline Marjory Salkeld on 1 March 2013 (2 pages)
16 April 2013Secretary's details changed for Pauline Marjory Salkeld on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Paul John Salkeld on 1 March 2013 (2 pages)
15 April 2013Annual return made up to 26 March 2013 (5 pages)
15 April 2013Director's details changed for Paul John Salkeld on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Paul John Salkeld on 1 March 2013 (2 pages)
15 April 2013Annual return made up to 26 March 2013 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 17 November 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Director's change of particulars / paul salkeld / 27/11/2008 (1 page)
7 April 2009Director's change of particulars / paul salkeld / 27/11/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: quennavais preston new road mellor brook blackburn BB2 7PU (1 page)
10 April 2007Registered office changed on 10/04/07 from: quennavais preston new road mellor brook blackburn BB2 7PU (1 page)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Director resigned (1 page)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
29 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
7 February 2001Return made up to 23/01/01; full list of members (6 pages)
7 February 2001Return made up to 23/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 September 2000Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2000Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2000Return made up to 23/01/00; full list of members (6 pages)
13 March 2000Return made up to 23/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 February 1999Return made up to 23/01/99; no change of members (4 pages)
2 February 1999Return made up to 23/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 January 1997Incorporation (10 pages)
23 January 1997Incorporation (10 pages)