Company NameUnited Force Foods Limited
Company StatusDissolved
Company Number03838600
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 8 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameElaine Holmes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Secretary NameMr Lester Philip Magness
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelstead Hall Farm
Springfield
Chelmsford
Essex
CM1 5TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1,65 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001Application for striking-off (1 page)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Ad 08/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 34 alder drive chelmsford essex CM2 9EY (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
9 September 1999Incorporation (17 pages)