Company NameForcerate Limited
Company StatusDissolved
Company Number03102681
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date3 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(9 years, 11 months after company formation)
Appointment Duration4 years (closed 03 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusClosed
Appointed03 August 2006(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 03 September 2009)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 03 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 week, 3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 October 1995)
RoleChairman & Chief Executive
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed25 September 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleTreasurer
Correspondence Address11 Gayton Road
Hampstead
London
NW3 1TX
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2008Declaration of solvency (3 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2008Registered office changed on 19/11/2008 from 8 henrietta place london W1G 0NB (1 page)
29 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 February 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
31 January 2006Full accounts made up to 30 June 2005 (11 pages)
8 September 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (6 pages)
21 April 2005Reduction of iss capital and minute (oc) (3 pages)
21 April 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Director resigned (1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (5 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
28 December 2001Director's particulars changed (1 page)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
12 August 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
21 July 1997Director resigned (1 page)
1 April 1997Return made up to 02/03/97; full list of members (9 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
24 March 1996Return made up to 02/03/96; full list of members (9 pages)
1 March 1996Ad 26/09/95--------- £ si 40000@1 (2 pages)
1 March 1996Statement of affairs (5 pages)
1 March 1996Ad 27/09/95--------- £ si 915@1 (2 pages)
1 March 1996Statement of affairs (13 pages)
1 March 1996Ad 29/09/95--------- £ si 1@1 (2 pages)
1 March 1996Statement of affairs (5 pages)
1 March 1996Ad 27/09/95--------- £ si 271100@1 (2 pages)
1 March 1996Statement of affairs (5 pages)
31 January 1996Ad 27/09/95--------- £ si 2711@1=2711 £ ic 918/3629 (2 pages)
31 January 1996Ad 29/09/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 1996Ad 27/09/95--------- £ si 915@1=915 £ ic 3/918 (2 pages)
31 January 1996Ad 26/09/95--------- £ si 40000@1=40000 £ ic 3629/43629 (2 pages)
9 November 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
10 October 1995Nc inc already adjusted 26/09/95 (1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1995New director appointed (6 pages)
10 October 1995Memorandum and Articles of Association (10 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Accounting reference date notified as 30/09 (1 page)
10 October 1995Secretary resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
10 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 September 1995Incorporation (12 pages)