Company NameNorth Force Security Limited
Company StatusDissolved
Company Number03937048
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid James Kelly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 03 December 2002)
RoleSecurity Consultant
Correspondence Address173 Marshall Wallace Road
South Shields
Tyne & Wear
NE33 5PP
Director NameMr Jason John Dunville
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 North Terrace
Seaham
County Durham
SR7 7EU
Secretary NameVictoria Ann Dunville
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleHousewife
Correspondence Address10 Washington Street
Sunderland
SR4 6JJ
Director NameTerence Flynn Keith
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 May 2000)
RoleSecurity Guarding
Correspondence Address22 Alston Gardens
Throerley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HQ
Secretary NameDavid Richardson
NationalityBritish
StatusResigned
Appointed04 January 2001(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence Address11 Woodham Gate
Woodham Vill.
Newton Aycliffe
County Durham
DL5 4UB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5-6 Hudson Road
Sunderland
SR1 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
22 May 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
16 February 2001Secretary resigned (1 page)
6 February 2001Particulars of mortgage/charge (11 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Ad 11/09/00--------- £ si 70400@1=70400 £ ic 100/70500 (2 pages)
18 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000£ nc 100/100000 11/09/00 (1 page)
17 May 2000New director appointed (2 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
14 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
1 March 2000Incorporation (12 pages)