Company NameForceadmit Services Limited
Company StatusDissolved
Company Number02775337
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Joyce
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(3 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (closed 14 November 2006)
RolePrinter
Correspondence AddressHighwinds
21 Tumblewood Road
Banstead
Surrey
SM7 1DS
Secretary NameLinda Denise Joyce
NationalityBritish
StatusClosed
Appointed28 August 1997(4 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressHigh Woods
21 Tumblewood Road
Banstead
Surrey
SM7 1DS
Secretary NameMichael Keith Tomlinson
NationalityBritish
StatusResigned
Appointed26 January 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address15 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NameMichael Keith Tomlinson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address15 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£286,286
Gross Profit£109,769
Net Worth-£196,847
Cash£1,104
Current Liabilities£219,642

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
28 January 2005Return made up to 04/01/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2004Return made up to 04/01/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
29 January 2002Return made up to 04/01/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
12 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1998Return made up to 04/01/98; full list of members (6 pages)
5 September 1997Secretary resigned;director resigned (1 page)
5 September 1997New secretary appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 44 wates way mitcham surrey CR4 4HR (1 page)
25 May 1997Full accounts made up to 31 March 1996 (12 pages)
19 February 1997Return made up to 04/01/97; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: 12 osier way willow lane mitcham surrey CR4 4NF (1 page)
16 January 1996Return made up to 04/01/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)