Company NameForce Contracting Limited
Company StatusDissolved
Company Number03331646
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Haslam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 March 2016)
RoleManaging Director
Correspondence Address2 Disraeli Gardens
Fawe Park Road Putney
London
SW15 2QB
Director NameDr Jeremy Richard Dunn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 05 February 2008)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address64 Battersea High Road
London
SW11 3HX
Director NameMr Mark Cogan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration18 years, 8 months (resigned 15 November 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address92 Hartfield Road
London
SW19 3TF
Secretary NameMr Mark Cogan
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 05 February 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address92 Hartfield Road
London
SW19 3TF
Secretary NameMr Frederick Ernest Harding
NationalityBritish
StatusResigned
Appointed04 June 2009(12 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Bath Road
Slough
SL1 5PR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameVance Harris Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2009)
Correspondence Address3 Malvern House 199 Marsh Wall
Meridian Gate
London
E14 9YT

Location

Registered AddressUnit 5 Rainbow Industrial Park Approach Road
Raynes Park
London
SW20 0JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

100 at 1Pressdown Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,173,627
Cash£2,431,551
Current Liabilities£1,675,591

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
17 November 2015Termination of appointment of Mark Cogan as a director on 15 November 2015 (1 page)
17 November 2015Termination of appointment of Mark Cogan as a director on 15 November 2015 (1 page)
14 November 2014Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Unit 5 Rainbow Industrial Park Approach Road Raynes Park London SW20 0JY on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Unit 5 Rainbow Industrial Park Approach Road Raynes Park London SW20 0JY on 14 November 2014 (2 pages)
3 September 2014Restoration by order of the court (3 pages)
3 September 2014Restoration by order of the court (3 pages)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Administrator's progress report to 9 January 2012 (12 pages)
25 January 2012Administrator's progress report to 9 January 2012 (12 pages)
25 January 2012Administrator's progress report to 9 January 2012 (12 pages)
16 January 2012Notice of move from Administration to Dissolution (12 pages)
16 January 2012Notice of move from Administration to Dissolution (12 pages)
17 August 2011Administrator's progress report to 9 July 2011 (9 pages)
17 August 2011Administrator's progress report to 9 July 2011 (9 pages)
17 August 2011Administrator's progress report to 9 July 2011 (9 pages)
11 February 2011Administrator's progress report to 9 January 2011 (9 pages)
11 February 2011Administrator's progress report to 9 January 2011 (9 pages)
11 February 2011Notice of extension of period of Administration (1 page)
11 February 2011Administrator's progress report to 9 January 2011 (9 pages)
11 February 2011Notice of extension of period of Administration (1 page)
26 July 2010Administrator's progress report to 9 July 2010 (8 pages)
26 July 2010Administrator's progress report to 9 July 2010 (8 pages)
26 July 2010Administrator's progress report to 9 July 2010 (8 pages)
9 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Notice of extension of period of Administration (1 page)
28 April 2010Termination of appointment of Mark Cogan as a secretary (1 page)
28 April 2010Termination of appointment of Mark Cogan as a secretary (1 page)
17 March 2010Termination of appointment of Frederick Harding as a secretary (1 page)
17 March 2010Termination of appointment of Frederick Harding as a secretary (1 page)
27 January 2010Administrator's progress report to 9 January 2010 (8 pages)
27 January 2010Administrator's progress report to 9 January 2010 (8 pages)
27 January 2010Administrator's progress report to 9 January 2010 (8 pages)
21 September 2009Statement of administrator's proposal (24 pages)
21 September 2009Statement of administrator's proposal (24 pages)
13 August 2009Statement of affairs with form 2.14B (9 pages)
13 August 2009Statement of affairs with form 2.14B (9 pages)
21 July 2009Appointment of an administrator (1 page)
21 July 2009Appointment of an administrator (1 page)
17 July 2009Registered office changed on 17/07/2009 from 337 bath road slough berkshire SL1 5PR (1 page)
17 July 2009Registered office changed on 17/07/2009 from 337 bath road slough berkshire SL1 5PR (1 page)
14 July 2009Return made up to 11/03/09; full list of members (3 pages)
14 July 2009Return made up to 11/03/09; full list of members (3 pages)
2 July 2009Return made up to 11/03/08; full list of members; amend (5 pages)
2 July 2009Return made up to 11/03/08; full list of members; amend (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
23 June 2009Secretary appointed frederick harding (2 pages)
23 June 2009Appointment terminated secretary vance harris services LIMITED (1 page)
23 June 2009Appointment terminated secretary vance harris services LIMITED (1 page)
23 June 2009Secretary appointed frederick harding (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
13 April 2009Section 519 aud resignation (1 page)
13 April 2009Section 519 aud resignation (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2008Accounts for a small company made up to 30 November 2007 (5 pages)
21 November 2008Accounts for a small company made up to 30 November 2007 (5 pages)
2 June 2008Return made up to 11/03/08; full list of members (6 pages)
2 June 2008Return made up to 11/03/08; full list of members (6 pages)
2 May 2008Secretary appointed vance harris services LIMITED (1 page)
2 May 2008Secretary appointed vance harris services LIMITED (1 page)
25 April 2008Appointment terminated director jeremy dunn (1 page)
25 April 2008Appointment terminated director mark cogan (1 page)
25 April 2008Appointment terminated director jeremy dunn (1 page)
25 April 2008Appointment terminated director mark cogan (1 page)
18 April 2008Declaration of assistance for shares acquisition (8 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
18 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Director appointed simon william haslam (2 pages)
3 April 2008Director appointed simon william haslam (2 pages)
3 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
3 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
3 April 2007Return made up to 11/03/07; full list of members (7 pages)
3 April 2007Return made up to 11/03/07; full list of members (7 pages)
2 October 2006Accounts for a small company made up to 30 November 2005 (5 pages)
2 October 2006Accounts for a small company made up to 30 November 2005 (5 pages)
28 March 2006Return made up to 11/03/06; full list of members (7 pages)
28 March 2006Return made up to 11/03/06; full list of members (7 pages)
20 January 2006Return made up to 11/03/05; full list of members (7 pages)
20 January 2006Return made up to 11/03/05; full list of members (7 pages)
26 October 2005Registered office changed on 26/10/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
26 October 2005Registered office changed on 26/10/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
14 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
14 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (7 pages)
25 March 2003Return made up to 11/03/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 March 2002Return made up to 11/03/02; full list of members (6 pages)
18 March 2002Return made up to 11/03/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 March 2001Return made up to 11/03/01; full list of members (6 pages)
27 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 June 1999Return made up to 11/03/99; no change of members (4 pages)
6 June 1999Return made up to 11/03/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
15 April 1998Return made up to 11/03/98; full list of members (6 pages)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Return made up to 11/03/98; full list of members (6 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1997Director's particulars changed (2 pages)
22 September 1997Director's particulars changed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
27 May 1997Ad 11/03/97-12/03/97 £ si 100@1=100 £ ic 2/102 (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 332 horton road datchet slough SL3 9HJ (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Ad 11/03/97-12/03/97 £ si 100@1=100 £ ic 2/102 (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 332 horton road datchet slough SL3 9HJ (1 page)
27 May 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
11 March 1997Incorporation (15 pages)
11 March 1997Incorporation (15 pages)