Company NameLife Force Christian Community UK
Company StatusDissolved
Company Number05579392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brian Edward Charles Dash
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCoach Trainer
Correspondence Address54 Brisbane Way
Cannock
Staffordshire
WS12 2GR
Director NameDaniel David Delong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleMissionary
Correspondence Address1 Prince George Road
Wednesday
West Midlands
WS1 1EW
Director NameDavid Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleRetail Sales
Correspondence Address1 Prince George Road
Wednesbury
West Midlands
WS10 9PZ
Secretary NameAllan Hargreavos
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Director NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address52 High Street
Loftus
Saltburn By The Sea
Redcar & Cleveland
TS13 4HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Financials

Year2014
Net Worth-£9,675
Cash£164
Current Liabilities£9,839

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
16 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Annual return made up to 30/09/08 (3 pages)
2 October 2008Annual return made up to 30/09/08 (3 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Annual return made up to 30/09/07 (4 pages)
15 November 2007Annual return made up to 30/09/07 (4 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 October 2006Annual return made up to 30/09/06 (4 pages)
20 October 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
30 September 2005Incorporation (23 pages)