Company NameFort Products Limited(The)
Company StatusDissolved
Company Number00398847
CategoryPrivate Limited Company
Incorporation Date26 September 1945(78 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Anthony Narey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(45 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Southway
Eldwick
Bingley
West Yorkshire
BD16 3DT
Secretary NameDavid Anthony Narey
NationalityBritish
StatusClosed
Appointed12 February 1996(50 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Southway
Eldwick
Bingley
West Yorkshire
BD16 3DT
Director NameMr Christopher Narey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(57 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albert Street
Wilsden
Bradford
West Yorkshire
BD15 0JJ
Director NameMr Kevin Narey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(45 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Cottage
Weddinghall Fold
Lothersdale Keighley
West Yorkshire
BD20 8HD
Director NameVera Merle Narey
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(45 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1996)
RoleCompany Director
Correspondence Address37 Barden Drive
Eldwick
Bingley
West Yorkshire
BD16 3PH
Secretary NameVera Merle Narey
NationalityBritish
StatusResigned
Appointed28 December 1990(45 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1996)
RoleCompany Director
Correspondence Address37 Barden Drive
Eldwick
Bingley
West Yorkshire
BD16 3PH

Location

Registered AddressUnit 1
Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£92,537
Cash£3,210
Current Liabilities£296,724

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Notice of a court order ending Administration (10 pages)
27 June 2008Registered office changed on 27/06/2008 from jacksons joliffe cork 33 george street wakefield WF1 1LX (1 page)
12 March 2008Administrator's progress report to 4 March 2008 (10 pages)
12 March 2008Notice of extension of period of Administration (1 page)
5 October 2007Administrator's progress report (10 pages)
15 May 2007Statement of administrator's proposal (33 pages)
23 March 2007Registered office changed on 23/03/07 from: the offices @ 385 385 canal road bradford west yorkshire BD2 1AW (1 page)
20 March 2007Appointment of an administrator (2 pages)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 April 2006Return made up to 29/12/05; full list of members; amend (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Director's particulars changed (1 page)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
30 July 2003Registered office changed on 30/07/03 from: 5 eldon place bradford west yorkshire BD1 3AU (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 29/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 December 1998Return made up to 29/12/98; no change of members (4 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 November 1996Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
28 February 1996Secretary resigned;director resigned (1 page)
28 February 1996New secretary appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: c/o narey building co LIMITED baptist place westgate bradford BD1 2PS (1 page)
18 January 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
14 June 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
12 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1945Incorporation (21 pages)