Romford Road
Stanford Rivers
Essex
CM5 9PQ
Secretary Name | Leigh Elizabeth Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(3 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 June 2014) |
Role | Secretary |
Correspondence Address | 2 Little Colemans Romford Road Stanford Rivers Essex CM5 9PQ |
Secretary Name | Grace Susan Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 32 Abbotswood Gardens Ilford Essex IG5 0BG |
Director Name | Arran Hall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hollytree House Orchard Road Tewin Wood Herts AL6 0HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.TheForceGroup.co.uk |
---|
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Steven Murray Hall 60.00% Ordinary |
---|---|
30 at £1 | Leigh Elizabeth Hall 30.00% Ordinary |
10 at £1 | Arran Hall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,678,987 |
Cash | £27,969 |
Current Liabilities | £1,024,807 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (8 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (8 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 21 January 2014 (8 pages) |
6 March 2013 | Administrator's progress report to 22 January 2013 (16 pages) |
6 March 2013 | Administrator's progress report to 22 January 2013 (16 pages) |
29 January 2013 | Statement of affairs with form 2.14B (4 pages) |
29 January 2013 | Statement of affairs with form 2.14B (4 pages) |
22 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 August 2012 | Administrator's progress report to 18 July 2012 (13 pages) |
30 August 2012 | Administrator's progress report to 18 July 2012 (13 pages) |
3 April 2012 | Notice of deemed approval of proposals (1 page) |
3 April 2012 | Notice of deemed approval of proposals (1 page) |
15 March 2012 | Statement of administrator's proposal (23 pages) |
15 March 2012 | Statement of administrator's proposal (23 pages) |
31 January 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 31 January 2012 (2 pages) |
27 January 2012 | Appointment of an administrator (1 page) |
27 January 2012 | Appointment of an administrator (1 page) |
22 August 2011 | Termination of appointment of Arran Hall as a director (1 page) |
22 August 2011 | Termination of appointment of Arran Hall as a director (1 page) |
5 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
16 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Director's details changed for Arran Hall on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Arran Hall on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Arran Hall on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
24 May 2004 | Company name changed roof force LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed roof force LIMITED\certificate issued on 24/05/04 (2 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 July 2003 | Return made up to 28/04/03; full list of members
|
15 July 2003 | Return made up to 28/04/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2002 | Ad 01/05/00--------- £ si 99@1 (2 pages) |
5 June 2002 | Ad 01/05/00--------- £ si 99@1 (2 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 112B high road ilford essex IG1 1BY (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 112B high road ilford essex IG1 1BY (1 page) |
29 September 2001 | Particulars of mortgage/charge (7 pages) |
29 September 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |