Company NameInforce Foundation
Company StatusDissolved
Company Number04371179
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 80300Investigation activities
Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Wayne Hoban
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 04 July 2017)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address12 Arlington Avenue
Goring-By-Sea
Worthing
West Sussex
BN12 4TA
Director NameMr Peter Charles Staff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMs Jacqueline Mary Droogan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 04 July 2017)
RoleHospital Manager
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameNicholas John Grief
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleUniversity Professor/Barrister
Correspondence Address7 Drew Close
Poole
Dorset
BH12 5ES
Director NameSandi Toksvig
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleWriter
Correspondence AddressMichaelmas Barn Woodhill Court
Woodhill
Send
Surrey
GU23 7JR
Secretary NameMr Jonathan Andrew Forrest
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Lenthay Road
Sherborne
Dorset
DT9 6AQ
Director NameClaire Marianne Miskin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 27 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Balfour Road
London
N5 2HB
Director NameProf Richard Conder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2006)
RoleChief Executive
Country of ResidenceGuernsey
Correspondence AddressIceni
Fosse Andre
St Peter Port
Guernsey Channel Islands
GY1 2DX
Director NameAnne Allerston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address82 Moriconim Quay
Lake Avenue
Poole
Dorset
BH15 4QP
Director NameRev David Alan Hart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2009)
RoleClerk In Holy Orders
Correspondence Address6 Lime Kiln Way
Woodbury Down
Salisbury
Wiltshire
SP2 8RN
Secretary NameAnne Allerston
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2014)
RoleSenior Academic
Country of ResidenceUnited Kingdom
Correspondence Address82 Moriconim Quay
Lake Avenue
Poole
Dorset
BH15 4QP
Director NameProf Gillian Lesley Slater
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2011)
RoleRetired Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address31 Leven Avenue
Bournemouth
Dorset
BH14 9LH
Director NameMr Robin Guthrie Griffith-Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2012)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressThe Master's House Temple
London
EC4Y 7BB
Director NameMr William Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websiteinforce.org.uk
Telephone01561 320885
Telephone regionLaurencekirk

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£11,993
Net Worth£26,476
Cash£19,670
Current Liabilities£1,741

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (4 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
8 March 2016Annual return made up to 11 February 2016 no member list (4 pages)
14 May 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
17 February 2015Termination of appointment of Anne Allerston as a secretary on 30 March 2014 (1 page)
17 February 2015Termination of appointment of Anne Allerston as a director on 31 March 2014 (1 page)
29 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (5 pages)
14 February 2014Appointment of Ms Jacqueline Mary Droogan as a director (2 pages)
4 February 2014Termination of appointment of William Mcclue as a director (1 page)
10 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
6 March 2013Termination of appointment of Robin Griffith-Jones as a director (1 page)
6 March 2013Annual return made up to 11 February 2013 no member list (5 pages)
5 March 2013Appointment of Mr William Alan Mcclue as a director (2 pages)
2 March 2013Termination of appointment of Robin Griffith-Jones as a director (1 page)
24 July 2012Appointment of Mr Peter Charles Staff as a director (2 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
8 March 2012Registered office address changed from Dmas, Cranfield University Shrivenham Swindon Wiltshire SN6 8LA on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Dmas, Cranfield University Shrivenham Swindon Wiltshire SN6 8LA on 8 March 2012 (2 pages)
18 February 2012Termination of appointment of Gillian Slater as a director (1 page)
18 February 2012Termination of appointment of Claire Miskin as a director (1 page)
18 February 2012Annual return made up to 11 February 2012 no member list (5 pages)
5 May 2011Full accounts made up to 31 July 2010 (18 pages)
3 March 2011Annual return made up to 11 February 2011 no member list (7 pages)
2 March 2011Director's details changed for Mr Wayne Hoban on 1 September 2010 (2 pages)
2 March 2011Director's details changed for Mr Wayne Hoban on 1 September 2010 (2 pages)
2 March 2011Appointment of Rev Robin Guthrie Griffith-Jones as a director (2 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
22 February 2010Annual return made up to 11 February 2010 no member list (4 pages)
20 February 2010Director's details changed for Anne Allerston on 20 February 2010 (2 pages)
20 February 2010Termination of appointment of David Hart as a director (1 page)
20 February 2010Director's details changed for Claire Marianne Miskin on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Mr Wayne Hoban on 20 February 2010 (2 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (18 pages)
20 February 2009Annual return made up to 11/02/09 (3 pages)
11 April 2008Total exemption full accounts made up to 31 July 2007 (17 pages)
26 March 2008Annual return made up to 11/02/08 (3 pages)
19 March 2008Director and secretary's change of particulars / anne allerston / 28/09/2007 (1 page)
18 March 2008Appointment terminated director sandi toksvig (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Registered office changed on 08/02/08 from: melbury house, 1-3 oxford road, bournemouth, dorset BH8 8ES (1 page)
8 February 2008New director appointed (1 page)
25 May 2007Full accounts made up to 31 July 2006 (17 pages)
23 March 2007Annual return made up to 11/02/07 (2 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2006Memorandum and Articles of Association (34 pages)
18 May 2006Full accounts made up to 31 July 2005 (19 pages)
22 March 2006Registered office changed on 22/03/06 from: studland house, 12 christchurch road, bournemouth, BH1 3NA (1 page)
7 March 2006Annual return made up to 11/02/06 (6 pages)
20 October 2005New director appointed (2 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Partial exemption accounts made up to 31 July 2004 (13 pages)
7 April 2005Annual return made up to 11/02/05 (2 pages)
22 February 2005New director appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: school of conservation sciences, poole house, talbot campus, poole, dorset BH12 5BB (1 page)
19 February 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Memorandum and Articles of Association (27 pages)
6 March 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
25 February 2003Annual return made up to 11/02/03 (4 pages)
23 May 2002New director appointed (2 pages)
11 February 2002Incorporation (31 pages)