Company NameFortress Glass & Security Limited
Company StatusDissolved
Company Number04819076
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alan Leslie Jackson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 14 February 2012)
RoleGlazing Contractor
Country of ResidenceEngland
Correspondence AddressMetes Lane Crossing
Pasture Lane, Seamer
Scarborough
North Yorkshire
YO12 4PZ
Director NameSteven McDowall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2009)
RoleGlazing Contractor
Correspondence Address8 Fenton Close
Osgodby
Scarborough
North Yorkshire
Y011 3qs
Secretary NameLinda McDowall
NationalityBritish
StatusResigned
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 30 July 2003)
RoleSecretary
Correspondence AddressMetes Lane Crossing
Pasture Lane, Seamer
Scarborough
North Yorkshire
YO12 4PZ
Secretary NameSharon McDowall
NationalityBritish
StatusResigned
Appointed30 July 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address8 Fenton Close
Osgodby
Scarborough
North Yorkshire
Y011 3qs
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMetes Lane Crossing
Seamer
Scarborough
YO12 4PZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer

Financials

Year2014
Turnover£135,920
Gross Profit£30,208
Net Worth-£19,809
Current Liabilities£29,111

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(3 pages)
30 July 2010Director's details changed for Alan Leslie Jackson on 3 July 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(3 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(3 pages)
30 July 2010Director's details changed for Alan Leslie Jackson on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Alan Leslie Jackson on 3 July 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 October 2009Termination of appointment of Steven Mcdowall as a director (1 page)
21 October 2009Termination of appointment of Steven Mcdowall as a director (1 page)
21 October 2009Termination of appointment of Sharon Mcdowall as a secretary (1 page)
21 October 2009Termination of appointment of Sharon Mcdowall as a secretary (1 page)
10 September 2009Return made up to 03/07/09; full list of members (4 pages)
10 September 2009Return made up to 03/07/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 November 2008Return made up to 03/07/08; no change of members (7 pages)
7 November 2008Return made up to 03/07/08; no change of members (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 July 2007Return made up to 03/07/07; full list of members (7 pages)
21 July 2007Return made up to 03/07/07; full list of members (7 pages)
2 August 2006Return made up to 03/07/06; full list of members (7 pages)
2 August 2006Return made up to 03/07/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
20 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 July 2006Total exemption small company accounts made up to 31 July 2004 (10 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2004 (10 pages)
20 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
25 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 03/07/05; full list of members (7 pages)
26 August 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
26 August 2004Return made up to 03/07/04; full list of members (7 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003New secretary appointed (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
3 July 2003Incorporation (13 pages)
3 July 2003Incorporation (13 pages)