Company NameForce Electronics Limited
Company StatusDissolved
Company Number01640566
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameFrank Sidney Isitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(8 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 25 February 2003)
RoleCo Director
Correspondence Address3806 Tidewater Road
Newport Richey
34655
Florida
Director NamePeter John Stevens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(20 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Addington Drive
Finchley
London
N12 0PH
Secretary NamePeter John Stevens
NationalityBritish
StatusClosed
Appointed08 July 2002(20 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Addington Drive
Finchley
London
N12 0PH
Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(8 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleAccountant
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusResigned
Appointed29 May 1991(8 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Director NameNeil James Johnstone
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1996)
RoleSales Director
Correspondence Address28 Belmont Road
Crowthorne
Berkshire
RG45 6SB

Location

Registered AddressCarless Stebbings And Co
Fifth Floor Hope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,525
Cash£3,288
Current Liabilities£1,001

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 July 2002Secretary resigned;director resigned (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
13 June 2001Return made up to 29/05/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 December 1998Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 1997Director resigned (1 page)
3 August 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur street trafalgar square london SW1Y 5BN (1 page)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 June 1995Return made up to 29/05/94; full list of members; amend (5 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (5 pages)