Company NameForce Group Holdings Limited
Company StatusDissolved
Company Number03005815
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed16 January 2004(9 years after company formation)
Appointment Duration3 years, 10 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (closed 20 November 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameJohn Barcroft
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressThe Copse
Lightwood Road Rough Close
Stoke On Trent
Staffordshire
ST3 7PW
Director NameMr Robert Andrew Irvine-List
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPippins Tower Road
Ashley Heath Market
Drayton
Shropshire
TF9 4PU
Secretary NameJohn Barcroft
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressThe Copse
Lightwood Road Rough Close
Stoke On Trent
Staffordshire
ST3 7PW
Secretary NameSandra Ann List
NationalityBritish
StatusResigned
Appointed09 February 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2002)
RoleSchool Teacher
Correspondence AddressPippins
Tower Road, Ashley Heath
Market Drayton
Salop
TF9 4PU
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 June 2003)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Secretary NameGary William Holmes
NationalityBritish
StatusResigned
Appointed16 May 2002(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 June 2003)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Shaun Mason
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Secretary NameDaniel Williams
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2004)
RoleAccountant
Correspondence Address57 Nook Rise
Wavertree
Liverpool
Merseyside
L15 7JB
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 October 2006Registered office changed on 02/10/06 from: johnson service group PLC mildmay road bootle merseyside L20 5EW (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (13 pages)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 October 2004Full accounts made up to 27 December 2003 (14 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Return made up to 04/01/04; full list of members (7 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 October 2003Full accounts made up to 28 December 2002 (15 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned;director resigned (1 page)
27 February 2003Auditor's resignation (1 page)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Accounting reference date extended from 31/07/02 to 29/12/02 (1 page)
28 May 2002Registered office changed on 28/05/02 from: force group house albion street hanley stoke on trent ST1 1QF (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Auditor's resignation (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
30 November 2001Secretary resigned;director resigned (1 page)
17 July 2001Particulars of mortgage/charge (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 March 2001New secretary appointed (2 pages)
26 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 January 2000Full group accounts made up to 31 July 1999 (20 pages)
24 December 1999Return made up to 04/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 January 1999Return made up to 04/01/99; full list of members (6 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
22 January 1997Return made up to 04/01/97; change of members (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
1 April 1996Ad 01/08/95--------- £ si 998@1 (2 pages)
1 April 1996Particulars of contract relating to shares (4 pages)
21 March 1996Return made up to 04/01/96; full list of members (6 pages)
13 March 1996Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
8 June 1995Accounting reference date notified as 31/07 (1 page)
8 June 1995Registered office changed on 08/06/95 from: c/o a wood & co 20 moorland road burslem stoke-on-trent ST6 1DW (1 page)