King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Secretary Name | Mr Paul Martin Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ash Grove Knutsford Cheshire WA16 8BB |
Secretary Name | Mr John Duncan Turner |
---|---|
Status | Closed |
Appointed | 01 October 2013(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | West House Mbt King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | West House Mbt King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
1 at £1 | Fortlands LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2004 | Delivered on: 23 January 2004 Satisfied on: 19 July 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 1/1A low ousegate and 9-13 king street york t/n NYK284420. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 October 2013 | Appointment of Mr John Duncan Turner as a secretary (1 page) |
23 October 2013 | Appointment of Mr John Duncan Turner as a secretary (1 page) |
28 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages) |
16 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
6 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
31 October 2008 | Return made up to 07/10/08; no change of members (11 pages) |
31 October 2008 | Return made up to 07/10/08; no change of members (11 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o matthew brooke taylor 3 wards end halifax west yorkshire HX1 1DB (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o matthew brooke taylor 3 wards end halifax west yorkshire HX1 1DB (1 page) |
11 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
25 October 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
25 October 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: c/o matthew brooke, 3 wards end halifax west yorkshire HX1 1DB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: c/o matthew brooke, 3 wards end halifax west yorkshire HX1 1DB (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (1 page) |
24 October 2002 | New secretary appointed (1 page) |
24 October 2002 | New director appointed (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2002 | New secretary appointed (1 page) |
24 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (17 pages) |
7 October 2002 | Incorporation (17 pages) |