Company NameRoleforce Limited
Company StatusDissolved
Company Number03631757
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Gordon Irvin Cox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(1 week, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 24 June 2014)
RoleCarpet Salesperson
Country of ResidenceUnited Kingdom
Correspondence Address26 Lovelace Close
Parkwood
Rainham
Kent
ME8 9QN
Secretary NameMr Stephen Douglas Cox
NationalityBritish
StatusClosed
Appointed25 September 1998(1 week, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address77 Woodfall Drive
Dartford
Kent
DA1 4TN
Director NameMrs Margaret Elizabeth Cox
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2001)
RoleSales Person
Correspondence Address4 Crest View
Greenhithe
Kent
DA9 9QY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01322 335504
Telephone regionDartford

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Allan Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,231
Cash£2,014
Current Liabilities£89,168

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
(4 pages)
23 November 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
(4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Andrew Gordon Irvin Cox on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Mr Andrew Gordon Irvin Cox on 1 January 2010 (2 pages)
11 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Andrew Gordon Irvin Cox on 1 January 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 November 2008Return made up to 15/09/08; full list of members (3 pages)
12 November 2008Return made up to 15/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2008Return made up to 15/09/07; full list of members (2 pages)
30 January 2008Return made up to 15/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 15/09/06; full list of members (2 pages)
25 September 2006Return made up to 15/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 15/09/05; full list of members (2 pages)
24 October 2005Return made up to 15/09/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 15/09/04; full list of members (6 pages)
15 September 2004Return made up to 15/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 October 2003Registered office changed on 15/10/03 from: 41/42 town square erith kent DA8 1SJ (1 page)
15 October 2003Return made up to 15/09/03; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: 41/42 town square erith kent DA8 1SJ (1 page)
15 October 2003Return made up to 15/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 October 2001Return made up to 15/09/01; full list of members (6 pages)
9 October 2001Return made up to 15/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
18 September 2000Return made up to 15/09/00; full list of members (6 pages)
18 September 2000Return made up to 15/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
15 October 1999Return made up to 15/09/99; full list of members (6 pages)
15 October 1999Return made up to 15/09/99; full list of members (6 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 September 1998Incorporation (8 pages)
15 September 1998Incorporation (8 pages)