Company NameForce 6 Limited
Company StatusDissolved
Company Number00904846
CategoryPrivate Limited Company
Incorporation Date28 April 1967(57 years ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameNewey Signs Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGarry Robert Hartley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(31 years after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address8 De Pirenore
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FQ
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(31 years after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Secretary NameTimothy John Savage
NationalityBritish
StatusClosed
Appointed24 April 1998(31 years after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2004)
RoleCompany Director
Correspondence AddressSquirrels Wood
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NamePhilippe Emile Santini
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 August 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressSummit House 27 Sale Place
London
W2 1YR
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Director NameIsabelle Schlumberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Director NameMr Colm O'Cuilleanain
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address65 Boulevard
Exelmans Paris 750016
France
Secretary NameNicholas Robert Elliot
NationalityBritish
StatusResigned
Appointed31 October 1994(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Director NameMr Gary Coombe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(28 years, 11 months after company formation)
Appointment Duration3 days (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressAlbany House Church Road
Winkfield
Windsor
Berkshire
SL4 4SE
Director NameJohn Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 April 1998)
RoleCompany Director
Correspondence Address17 Devonshire Close
London
W1N 1LF
Director NameMr Keith Karl Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressPipers Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Secretary NamePhilip John Christopher Greenwood
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1996)
RoleCompany Director
Correspondence Address37 Claydown Way
Slip End
Luton
Bedfordshire
LU1 4DU
Secretary NameRajeev Talwar
NationalityBritish
StatusResigned
Appointed09 October 1996(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address440 Eastcote Lane
Harrow
Middlesex
HA2 9AL
Director NameDavid John Anthony Dron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(31 years after company formation)
Appointment DurationResigned same day (resigned 24 April 1998)
RoleCompany Director
Correspondence Address3 Starwood Close
West Byfleet
Surrey
KT14 6QB

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Application for striking-off (1 page)
22 September 2003Return made up to 22/08/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 September 2002Return made up to 22/08/02; full list of members (7 pages)
8 November 2001Director's particulars changed (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 October 2001Return made up to 22/08/01; full list of members (6 pages)
13 September 2000Return made up to 22/08/00; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 22/08/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1997 (7 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Secretary's particulars changed (1 page)
14 September 1998Return made up to 22/08/98; no change of members (4 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Auditor's resignation (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: 2 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page)
5 June 1998Secretary resigned (1 page)
5 March 1998Accounts for a small company made up to 31 December 1996 (3 pages)
3 December 1997Return made up to 22/08/97; no change of members (4 pages)
30 October 1997Registered office changed on 30/10/97 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1HA (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Return made up to 22/08/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
29 June 1996Particulars of mortgage/charge (8 pages)
12 May 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 27 sale place, london, W2 1PP (1 page)
23 April 1996New director appointed (4 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996New director appointed (3 pages)
30 November 1995£ nc 100/500100 16/11/95 (1 page)
30 November 1995Ad 16/11/95--------- £ si 500000@1=500000 £ ic 100/500100 (4 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995Company name changed newey signs LTD\certificate issued on 27/11/95 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 September 1995Return made up to 22/08/95; full list of members (12 pages)