Company NameForcedevice Limited
Company StatusDissolved
Company Number04198195
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGhulam Farid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address7 Rough Hey Walk
Rochdale
Lancashire
OL16 5SU
Secretary NameSajid Hussain
NationalityBritish
StatusClosed
Appointed01 April 2002(11 months, 3 weeks after company formation)
Appointment Duration7 years (closed 28 April 2009)
RoleSecretary
Correspondence Address7 Roughey Walk
Rochdale
Lancashire
OL16 5SU
Director NameMohammad Aslam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2001)
RoleCompany Director
Correspondence Address24 Yarrow Close
Rochdale
Lancashire
OL11 1ST
Director NameSajid Hussain
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2001)
RoleCompany Director
Correspondence Address7 Roughey Walk
Rochdale
Lancashire
OL16 5SU
Secretary NameMohammad Aslam
NationalityBritish
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence Address24 Yarrow Close
Rochdale
Lancashire
OL11 1ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Milkstone Road
Rochdale
Lancashire
OL11 1EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
20 June 2007Return made up to 11/04/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 11/04/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
12 April 2005Return made up to 11/04/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
2 June 2004Return made up to 11/04/04; no change of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
10 June 2003Return made up to 11/04/03; no change of members (6 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
14 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
11 April 2001Incorporation (13 pages)