Company NameForce Interbrook Ltd
Company StatusDissolved
Company Number07675314
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date12 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Gregory Carpenter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCAD Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawthorne Drive
Worsley
Manchester
M28 2DA
Director NameMr Ian Gregory Carpenter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCAD Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawthorne Drive
Worsley
Manchester
M28 2DA

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Ian Gregory Carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£14,341
Current Liabilities£23,590

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (17 pages)
6 October 2016Registered office address changed from 8 Hawthorne Drive Worsley Manchester Lancs M28 2DA to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 6 October 2016 (2 pages)
4 October 2016Statement of affairs with form 4.19 (5 pages)
4 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
4 October 2016Appointment of a voluntary liquidator (1 page)
13 July 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
3 June 2016Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 8 Hawthorne Drive Worsley Manchester Lancs M28 2DA on 3 June 2016 (2 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES England on 30 August 2012 (1 page)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
7 July 2011Appointment of Mr Ian Gregory Carpenter as a director (2 pages)
7 July 2011Termination of appointment of Ian Carpenter as a director (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)