Company NameForce For Good Limited
Company StatusDissolved
Company Number00465829
CategoryPrivate Limited Company
Incorporation Date16 March 1949(75 years, 2 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian Cooper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(56 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Turnberry Quay
London
E14 9RD
Secretary NameMr Charles Tarry
NationalityBritish
StatusClosed
Appointed06 April 2005(56 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2016)
RoleCompany Director
Correspondence Address2 Turnberry Quay
London
E14 9RD
Director NameMr Alan Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2005)
RoleManagement Consultant
Correspondence AddressCurlews 3 Harlow Pines
Harrogate
North Yorkshire
HG3 1PZ
Director NameMrs Sheila Smith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2005)
RoleSecretary
Correspondence Address3 Harlow Pines
Harrogate
North Yorkshire
HG3 1PZ
Secretary NameMrs Sheila Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address3 Harlow Pines
Harrogate
North Yorkshire
HG3 1PZ
Director NameMr Charles Tarry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(56 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address2 Turnberry Quay
London
E14 9RD

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Net Worth-£429,239
Cash£25,295
Current Liabilities£682,715

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Notice of final account prior to dissolution (1 page)
8 January 2016Insolvency:liquidators annual progress report to 24/10/2015 (15 pages)
6 January 2016INSOLVENCY:Progress report ends 24/10/2015 (15 pages)
5 January 2016Insolvency:progress report brought down to 24/10/2015 (16 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
31 December 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/10/2014 (18 pages)
31 December 2013Insolvency:annual progress report (17 pages)
18 December 2012Insolvency:annual progress report - brought down date 24 october 2012 (12 pages)
13 December 2011Registered office address changed from 32 Wigmore Street London W1U 2RP England on 13 December 2011 (2 pages)
12 December 2011Appointment of a liquidator (1 page)
6 July 2011Order of court to wind up (2 pages)
8 March 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 200
(4 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Company name changed team LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
30 September 2010Change of name notice (1 page)
17 September 2010Registered office address changed from 2 Turnberry Quay London E14 9RD on 17 September 2010 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Full accounts made up to 30 June 2008 (16 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Appointment terminated director charles tarry (1 page)
10 September 2008Full accounts made up to 6 July 2007 (13 pages)
10 September 2008Full accounts made up to 6 July 2007 (13 pages)
13 March 2008Curr sho from 06/07/2008 to 30/06/2008 (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 6 July 2006 (11 pages)
10 September 2007Total exemption full accounts made up to 6 July 2006 (11 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
14 June 2007Return made up to 20/12/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 6 July 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 6 July 2005 (1 page)
9 March 2006Accounting reference date shortened from 31/01/06 to 06/07/05 (1 page)
9 February 2006Return made up to 20/12/05; full list of members (3 pages)
3 October 2005Registered office changed on 03/10/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: haverah house 6 south park road harrogate HG1 5QU (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
10 January 2004Return made up to 20/12/03; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 20/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
18 January 2000Return made up to 20/12/99; full list of members (6 pages)
21 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 20/12/98; no change of members (4 pages)
24 May 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
7 January 1998Return made up to 20/12/97; full list of members (6 pages)
19 September 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
18 December 1996Return made up to 20/12/96; full list of members (6 pages)
19 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 December 1995Return made up to 20/12/95; full list of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
17 November 1994Accounts for a dormant company made up to 31 January 1994 (1 page)
28 September 1993Accounts for a dormant company made up to 31 January 1993 (1 page)
24 November 1992Full accounts made up to 31 January 1992 (1 page)
10 December 1991Full accounts made up to 31 January 1991 (1 page)
19 March 1991Full accounts made up to 31 January 1990 (1 page)
2 February 1990Accounts for a dormant company made up to 31 January 1989 (6 pages)
16 March 1949Incorporation (21 pages)