About

Registered Number: 04210307
Date of Incorporation: 03/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2017 (6 years and 8 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1BP

 

Founded in 2001, Force 9 Energy Ltd has its registered office in Milton Keynes in Bucks, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Butterworth, Julie Dawn is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Julie Dawn 01 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 23 May 2017
AC92 - N/A 28 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 28 September 2015
RESOLUTIONS - N/A 31 October 2014
AD01 - Change of registered office address 31 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2014
4.70 - N/A 31 October 2014
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 21 August 2014
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 07 March 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 October 2011
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 02 February 2010
AA01 - Change of accounting reference date 11 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 07 July 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 06 May 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 10 June 2004
363a - Annual Return 01 May 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
225 - Change of Accounting Reference Date 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
CERTNM - Change of name certificate 13 February 2002
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.