Company NameForcerace Limited
Company StatusDissolved
Company Number02490186
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 4 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 NameRichard Michael Armstrong
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address59 St Peters Street
Islington
London
N1 8JR
Director NameMr Mark Lewis Day
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2001)
RoleVehicle Manager
Correspondence Address35 Tanglyn Avenue
Shepperton
Middlesex
TW17 0AD
Secretary NameRichard Michael Armstrong
NationalityBritish
StatusClosed
Appointed29 March 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address59 St Peters Street
Islington
London
N1 8JR
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameThomas Forrest
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address8a The Paddocks
Ballasalla
Douglas
Isle Of Man
Isle Man
Secretary NameThomas Forrest
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address8a The Paddocks
Ballasalla
Douglas
Isle Of Man
Isle Man
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed05 April 1994(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG

Location

Registered AddressHarling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999New director appointed (2 pages)
8 April 1999Return made up to 28/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1999Return made up to 05/04/98; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: 2ND floor munro house 14 st cross street london EC1N 8YY (1 page)
5 March 1998Full accounts made up to 31 December 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
22 April 1996Return made up to 05/04/96; no change of members (6 pages)
7 August 1995Full accounts made up to 31 December 1994 (8 pages)
29 March 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)