FORCE ONE TRAINING LIMITED

FORCE ONE TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFORCE ONE TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02654419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORCE ONE TRAINING LIMITED?

    • Other education n.e.c. (85590) / Education
    • Other service activities n.e.c. (96090) / Other service activities

    Where is FORCE ONE TRAINING LIMITED located?

    Registered Office Address
    Windsor House
    103 Whitehall Road
    CO2 8HA Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of FORCE ONE TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    METROLINK SERVICES LIMITEDOct 15, 1991Oct 15, 1991

    What are the latest accounts for FORCE ONE TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for FORCE ONE TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Tracy Quick on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Karen Quick as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Michael David Quick on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Tracy Quick on Oct 01, 2011

    2 pagesCH01

    Secretary's details changed for Michael David Quick on Oct 01, 2011

    2 pagesCH03

    Director's details changed for Karen Lesley Quick on Oct 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Karen Lesley Quick on Oct 01, 2009

    2 pagesCH01

    Who are the officers of FORCE ONE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUICK, Michael David
    Green Lane
    South Woodham Ferrers
    CM3 5JQ Chelmsford
    41
    United Kingdom
    Secretary
    Green Lane
    South Woodham Ferrers
    CM3 5JQ Chelmsford
    41
    United Kingdom
    British46208690002
    QUICK, Michael David
    Green Lane
    South Woodham Ferrers
    CM3 5JQ Chelmsford
    41
    United Kingdom
    Director
    Green Lane
    South Woodham Ferrers
    CM3 5JQ Chelmsford
    41
    United Kingdom
    EnglandBritish46208690003
    QUICK, Tracy
    Gandalfs Ride
    South Woodham Ferrers
    CM3 5WX Chelmsford
    3
    Essex
    England
    Director
    Gandalfs Ride
    South Woodham Ferrers
    CM3 5WX Chelmsford
    3
    Essex
    England
    EnglandBritish77022960004
    AUSTIN, John Henry
    194 Great Berry Lane
    Langdon Hills
    SS16 6BS Basildon
    Essex
    Secretary
    194 Great Berry Lane
    Langdon Hills
    SS16 6BS Basildon
    Essex
    British22734850001
    RICHER, Andrew
    9 Boswell Avenue
    SS4 1TH Rochford
    Essex
    Secretary
    9 Boswell Avenue
    SS4 1TH Rochford
    Essex
    British43423190001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    AUSTIN, John Henry
    194 Great Berry Lane
    Langdon Hills
    SS16 6BS Basildon
    Essex
    Director
    194 Great Berry Lane
    Langdon Hills
    SS16 6BS Basildon
    Essex
    British22734850001
    HOUGHTON, Paul Anthony
    43 Sylvan Avenue
    Emerson Park
    RM11 2PW Hornchurch
    Essex
    Director
    43 Sylvan Avenue
    Emerson Park
    RM11 2PW Hornchurch
    Essex
    British7451220001
    QUICK, Gerald Roy
    9
    Daffodil Close
    WA8 0XY Widnes
    Cheshire
    Director
    9
    Daffodil Close
    WA8 0XY Widnes
    Cheshire
    British48295020001
    QUICK, Karen Lesley
    Green Lane
    South Woodham Ferrers
    CM3 5JQ Chelmsford
    41
    United Kingdom
    Director
    Green Lane
    South Woodham Ferrers
    CM3 5JQ Chelmsford
    41
    United Kingdom
    EnglandBritish43423310003
    SCHAFFER, Steven
    12 Mayfair Avenue
    Pitsea
    SS13 1QG Basildon
    Essex
    Director
    12 Mayfair Avenue
    Pitsea
    SS13 1QG Basildon
    Essex
    English24826770001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0