Company NameFort Developments (UK) Ltd
Company StatusDissolved
Company Number06446379
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Andrew Fort
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCalls Wharf 2 The Calls
Leeds
LS2 7JU
Secretary NameJulie Margret Fort
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Pasture Lane
Barrowford
Nelson
Lancs
BB9 6ES
Secretary NameJoanna Fort
NationalityBritish
StatusResigned
Appointed01 January 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2012)
RoleRetired
Correspondence Address2 Leming Crescent
Hunstanton
Norfolk
PE36 5PN

Location

Registered AddressCalls Wharf
2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Mr Peter Andrew Fort
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,846
Current Liabilities£238,875

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Director's details changed for Mr Peter Andrew Fort on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(3 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(3 pages)
7 August 2012Director's details changed for Mr Peter Andrew Fort on 7 August 2012 (2 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Termination of appointment of Joanna Fort as a secretary (1 page)
10 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2012Accounts for a small company made up to 31 December 2008 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2012Amended accounts made up to 31 December 2010 (6 pages)
10 February 2012Annual return made up to 6 December 2008 with a full list of shareholders (10 pages)
10 February 2012Annual return made up to 6 December 2008 with a full list of shareholders (10 pages)
10 February 2012Amended accounts made up to 31 December 2009 (6 pages)
10 February 2012Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
10 February 2012Administrative restoration application (2 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from, suite 7, linden business centre, colne, lancs, BB8 (ba (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
5 February 2008Particulars of mortgage/charge (3 pages)
6 December 2007Incorporation (15 pages)