Company NameForcemotion Limited
Company StatusDissolved
Company Number04200795
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameDouglas Edward Deadman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2003)
RoleShipping
Correspondence AddressMayfield Farm
Waddingworth
Woodhall Spa
Lincolnshire
LN10 5EG
Director NameMr George Stephen Gillie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed11 May 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2003)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address36 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XY
Secretary NameMichael Low
NationalityBritish
StatusClosed
Appointed11 May 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2003)
RoleCompany Director
Correspondence AddressGarden Cottage
Backworth
Newcastle Upon Tyne
NE27 0AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address178 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
4 June 2003Return made up to 18/04/03; full list of members (7 pages)
17 June 2002Return made up to 18/04/02; full list of members (7 pages)
11 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
11 February 2002Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)