Company NameStormforce Limited
Company StatusDissolved
Company Number03399717
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Spearman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleSalesman
Correspondence Address31 Bridleway
Billericay
Essex
CM11 1DP
Secretary NameAnthony Sinclair Morris
NationalityBritish
StatusClosed
Appointed01 July 1998(11 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Pond House Greenhills
Orchard Earls Colne
Colchester
Essex
CO6 2NG
Secretary NameIlyas Musa
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Wellesley Road
Ilford
Essex
IG1 4JZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address78 Wollaston Way
Burnt Mills
Basildon
Essex
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£25
Current Liabilities£25

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
10 July 2003Return made up to 07/07/03; full list of members (5 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
17 October 2001Return made up to 07/07/01; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
17 July 2001Return made up to 27/06/00; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
29 October 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
21 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)