Company NameForce Hill Limited
Company StatusDissolved
Company Number08727043
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesElect Total Ltd and Anderson Edwards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bernald Richardson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Manvers Court
Nottingham
NG2 4PE
Secretary NameBernald Richardson
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Manvers Court
Nottingham
NG2 4PE
Director NameMr Jason Anthony Neil
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookhurst Court
Beverley Road
Leamington Spa
CV32 6PB

Location

Registered Address915 Finsbury Square
London
EC2A 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

320k at £1Bernald Richardson
100.00%
Ordinary

Financials

Year2014
Turnover£3,442,054
Gross Profit£860,513
Net Worth£903,181
Cash£142,002
Current Liabilities£27,144

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 April 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
11 November 2016Appointment of Mr Jason Anthony Neil as a director on 11 November 2016 (2 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Registered office address changed from Rowleys Green Industrial Estate Rowleys Green Lane Coventry CV6 6AN England to Unit 1C Foxhall Trade Park Knights Way Battlefield Enterprise Park Shrewsbury SY1 3FF on 21 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 February 2016Registered office address changed from Cranbrook House Cranbrook Street Nottingham NG1 1ES to Rowleys Green Industrial Estate Rowleys Green Lane Coventry CV6 6AN on 4 February 2016 (1 page)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 320,000
(4 pages)
23 September 2015Registered office address changed from 10 Manvers Court Nottingham NG2 4PE to Cranbrook House Cranbrook Street Nottingham NG1 1ES on 23 September 2015 (1 page)
29 June 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
4 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 320,000
(4 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(21 pages)