Company NameForcesdeal.com Limited
Company StatusDissolved
Company Number06843144
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Directors

Director NameMr Andrew Martin Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bradshaw Close
Pogmoor
Barnsley
South Yorkshire
SY5 2JN
Wales
Director NameMr Martyn Geoffrey Staley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 10 May 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Marlpool Lane
Franche
Kidderminster
Worcestershire
DY11 5HS
Director NameMr Kevin Martin Richards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 10 May 2011)
RoleSelf Employed
Country of ResidenceWales
Correspondence Address22 Abbey Road
Kenfig Hill
Bridgend
CF33 6HF
Wales
Director NameMr Kevin Martin Richards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceWales
Correspondence Address22 Abbey Road
Kenfig Hill
Bridgend
CF33 6HF
Wales
Director NameMr Kevin Martin Richards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(9 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 January 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address22 Abbey Road
Kenfig Hill
Bridgend
CF33 6HF
Wales

Location

Registered AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved following liquidation (1 page)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
22 February 2010Statement of affairs with form 4.19 (6 pages)
22 February 2010Statement of affairs with form 4.19 (6 pages)
22 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2010Appointment of a voluntary liquidator (1 page)
22 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-12
(1 page)
22 February 2010Appointment of a voluntary liquidator (1 page)
8 February 2010Registered office address changed from 1 York Place Leeds LS1 2DR United Kingdom on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 1 York Place Leeds LS1 2DR United Kingdom on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 1 York Place Leeds LS1 2DR United Kingdom on 8 February 2010 (2 pages)
26 January 2010Termination of appointment of Kevin Richards as a director (1 page)
26 January 2010Appointment of a director (2 pages)
26 January 2010Termination of appointment of Kevin Richards as a director (1 page)
26 January 2010Appointment of a director (2 pages)
5 January 2010Appointment of Mr Kevin Martin Richards as a director (2 pages)
5 January 2010Appointment of Mr Kevin Martin Richards as a director (2 pages)
5 January 2010Appointment of Mr Kevin Martin Richards as a director (2 pages)
5 January 2010Appointment of Mr Kevin Martin Richards as a director (2 pages)
16 December 2009Termination of appointment of Kevin Richards as a director (1 page)
16 December 2009Termination of appointment of Kevin Richards as a director (1 page)
11 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 60,099
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 60,099
(4 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 60,099
(4 pages)
27 August 2009Registered office changed on 27/08/2009 from 22 abbey road kenfig hill bridgend CF33 6HF united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from 22 abbey road kenfig hill bridgend CF33 6HF united kingdom (1 page)
5 June 2009Director appointed mr andrew jackson (1 page)
5 June 2009Director appointed mr andrew jackson (1 page)
1 June 2009Director appointed mr martyn geoffrey staley (2 pages)
1 June 2009Director appointed mr martyn geoffrey staley (2 pages)
11 March 2009Incorporation (14 pages)
11 March 2009Incorporation (14 pages)