Company NameFortune 14 Limited
Company StatusDissolved
Company Number03049221
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date8 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameVera Worts
NationalityBritish
StatusClosed
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 08 May 2009)
RoleCompany Director
Correspondence Address3 Vicarage Gardens
Otley
West Yorkshire
LS21 3PD
Director NameMr Alan Bailey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(3 years, 11 months after company formation)
Appointment Duration10 years (closed 08 May 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Queens Terrace
Station Road
Otley
West Yorkshire
LS21 3JE
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameDouglas Worts
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 11 August 2004)
RoleManaging Director
Correspondence Address3 Vicarage Gardens
Otley
West Yorkshire
LS21 3PD
Director NameChristine Bailey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 April 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladderbanks Lane
Baildon
West Yorkshire
BD17 6RX

Location

Registered AddressBlock C
Shipley Wharf
Wharf Street
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2009Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
8 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
26 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2007Statement of affairs (7 pages)
26 February 2007Appointment of a voluntary liquidator (1 page)
5 February 2007Registered office changed on 05/02/07 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2006Return made up to 19/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 April 2004Return made up to 19/04/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 May 2001Return made up to 19/04/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 April 2000Return made up to 19/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 June 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1996Return made up to 19/04/96; full list of members (6 pages)
21 June 1995£ nc 100/1000 08/06/95 (1 page)
21 June 1995Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
24 April 1995Incorporation (40 pages)