Company NameForcesun Limited
DirectorJames Anthony Campbell
Company StatusDissolved
Company Number03799759
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Anthony Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed15 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 8 months
RoleMarketing Manager
Correspondence Address665 Guy St Apt 101
Montreal
Quebec H3j 2vs
Foreign
Secretary NameJennifer Anne Stewart
NationalityBritish
StatusResigned
Appointed15 July 1999(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 1999)
RoleCompany Director
Correspondence Address665 Guy St Apt 101
Montreal
Quebec H3j 2vs
Foreign
Secretary NameRoger Arthur Webster
NationalityBritish
StatusResigned
Appointed29 September 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address12 Cowdrey Close
Rochester
Kent
ME1 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly, 2nd Floor
Brazennose House, Brazennose
Street, Manchester
Lancashire
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 July 2005Dissolved (1 page)
21 March 2003Order of court to wind up (4 pages)
19 February 2001Secretary resigned (1 page)
7 August 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (3 pages)
13 September 1999New director appointed (3 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages)
13 September 1999Director resigned (1 page)
2 July 1999Incorporation (13 pages)