SOURCE FORCE LTD
WHITEFIELD


Company number 07190550
Status Liquidation
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address LEONARD CURTIS LEONARD CURTIS HOUSE, ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, MU5 7TA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from Suite 2 Spa Road Queensbrook Bolton Lancashire BL1 4AY to Leonard Curtis Leonard Curtis House Elms Square, Bury New Road Whitefield MU5 7TA on 27 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of SOURCE FORCE LTD are www.sourceforce.co.uk, and www.source-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Source Force Ltd is a Private Limited Company. The company registration number is 07190550. Source Force Ltd has been working since 16 March 2010. The present status of the company is Liquidation. The registered address of Source Force Ltd is Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Mu5 7ta. . MOHOMMED, Naeem is a Director of the company. Director MOHOMMED, Irfan has been resigned. Director MOTORWALA, Naseer Ahmed has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
MOHOMMED, Naeem
Appointed Date: 16 March 2010
39 years old

Resigned Directors

Director
MOHOMMED, Irfan
Resigned: 01 March 2011
Appointed Date: 01 August 2010
45 years old

Director
MOTORWALA, Naseer Ahmed
Resigned: 08 April 2010
Appointed Date: 16 March 2010
45 years old

SOURCE FORCE LTD Events

29 Mar 2017
Return of final meeting in a creditors' voluntary winding up
27 Jan 2016
Registered office address changed from Suite 2 Spa Road Queensbrook Bolton Lancashire BL1 4AY to Leonard Curtis Leonard Curtis House Elms Square, Bury New Road Whitefield MU5 7TA on 27 January 2016
22 Jan 2016
Appointment of a voluntary liquidator
22 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14

22 Jan 2016
Statement of affairs with form 4.19
...
... and 17 more events
18 Mar 2011
Termination of appointment of Irfan Mohommed as a director
13 Aug 2010
Appointment of Irfan Mohommed as a director
08 Jul 2010
Registered office address changed from Unit 3a the Old St Lukes School Duckworth Street Blackburn BB2 2JQ England on 8 July 2010
08 Apr 2010
Termination of appointment of Naseer Motorwala as a director
16 Mar 2010
Incorporation