Company NameFortune West Ltd
Company StatusDissolved
Company Number06907326
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Owen Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Bartletts Court
Bath Road, Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Director NameMr Andrew James Hiddleston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr David Webster Ackroyd
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Barn Bartletts Court
Bath Road, Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Director NameMr Colin Printer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Barn Bartletts Court
Bath Road, Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Director NameMr David Alan Barrington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Bartletts Court
Bath Road, Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Director NameMr Neil Robson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Wokingham
Berkshire
RG41 2XY

Contact

Websitefwfx.co.uk
Telephone0118 9790005
Telephone regionReading

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

129.3k at £1Morgan Lloyd Sipp Trustees LTD A/c D Barrington
80.63%
Cumulative Redeemable Preference
30.7k at £1Morgan Lloyd Sipp Trustees LTD A/c C Printer
19.12%
Cumulative Redeemable Preference
100 at £1Colin Printer
0.06%
Ordinary
100 at £1David Alan Barrington
0.06%
Ordinary
100 at £1David Webster Ackroyd
0.06%
Ordinary
100 at £1Stuart Owen Harrison
0.06%
Ordinary

Financials

Year2014
Net Worth£87,031
Cash£32,027
Current Liabilities£126,217

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 May 2016Delivered on: 17 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Notice of move from Administration to Dissolution (22 pages)
10 September 2019Administrator's progress report (22 pages)
10 May 2019Administrator's progress report (21 pages)
12 November 2018Administrator's progress report (22 pages)
6 September 2018Termination of appointment of David Alan Barrington as a director on 28 September 2017 (1 page)
28 May 2018Notice of extension of period of Administration (3 pages)
10 May 2018Administrator's progress report (23 pages)
10 January 2018Notice of deemed approval of proposals (3 pages)
4 December 2017Statement of administrator's proposal (34 pages)
4 December 2017Statement of administrator's proposal (34 pages)
10 November 2017Statement of affairs with form AM02SOA/AM02SOC (14 pages)
10 November 2017Statement of affairs with form AM02SOA/AM02SOC (14 pages)
7 November 2017Registered office address changed from Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 November 2017 (2 pages)
10 October 2017Appointment of an administrator (3 pages)
10 October 2017Appointment of an administrator (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Termination of appointment of Colin Printer as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Colin Printer as a director on 30 June 2017 (1 page)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Termination of appointment of David Webster Ackroyd as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of David Webster Ackroyd as a director on 28 February 2017 (1 page)
16 February 2017Director's details changed for Mr Stuart Owen Harrison on 28 November 2016 (2 pages)
16 February 2017Director's details changed for Mr David Webster Ackroyd on 28 November 2016 (2 pages)
16 February 2017Director's details changed for Mr David Webster Ackroyd on 28 November 2016 (2 pages)
16 February 2017Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mr David Alan Barrington on 28 November 2016 (2 pages)
16 February 2017Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mr Colin Printer on 28 November 2016 (2 pages)
16 February 2017Director's details changed for Mr Stuart Owen Harrison on 28 November 2016 (2 pages)
16 February 2017Director's details changed for Mr Colin Printer on 28 November 2016 (2 pages)
16 February 2017Director's details changed for Mr David Alan Barrington on 28 November 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 160,400
(7 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 160,400
(7 pages)
17 May 2016Registration of charge 069073260001, created on 4 May 2016 (18 pages)
17 May 2016Registration of charge 069073260001, created on 4 May 2016 (18 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 160,400
(7 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 160,400
(7 pages)
11 May 2015Appointment of Mr Stuart Owen Harrison as a director on 31 March 2015 (2 pages)
11 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 160,400
(3 pages)
11 May 2015Appointment of Mr Stuart Owen Harrison as a director on 31 March 2015 (2 pages)
11 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 160,400
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 160,300
(6 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 160,300
(6 pages)
14 April 2014Resolutions
  • RES13 ‐ Capital increased to 160400 12/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2014Memorandum and Articles of Association (10 pages)
14 April 2014Resolutions
  • RES13 ‐ Capital increased to 160400 12/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2014Memorandum and Articles of Association (10 pages)
11 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 160,300
(7 pages)
11 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 160,300
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Mr David Webster Ackroyd on 8 April 2013 (2 pages)
17 May 2013Registered office address changed from 18 Oxford Road Wokingham Berkshire RG41 2XY United Kingdom on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr David Webster Ackroyd on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Colin Printer on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Colin Printer on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Mr David Alan Barrington on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Mr David Alan Barrington on 8 April 2013 (2 pages)
17 May 2013Registered office address changed from 18 Oxford Road Wokingham Berkshire RG41 2XY United Kingdom on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr David Webster Ackroyd on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Colin Printer on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Mr David Alan Barrington on 8 April 2013 (2 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 300
(4 pages)
28 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 300
(4 pages)
28 September 2012Purchase of own shares. (3 pages)
28 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2012Purchase of own shares. (3 pages)
25 September 2012Termination of appointment of Neil Robson as a director (1 page)
25 September 2012Termination of appointment of Neil Robson as a director (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
17 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 400
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 400
(6 pages)
11 November 2011Appointment of Mr Neil Robson as a director (2 pages)
11 November 2011Director's details changed for Mr Neil Robson on 1 November 2011 (2 pages)
11 November 2011Appointment of Mr Neil Robson as a director (2 pages)
11 November 2011Director's details changed for Mr Neil Robson on 1 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Neil Robson on 1 November 2011 (2 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 300
(4 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 300
(4 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2011Purchase of own shares. (3 pages)
28 September 2011Termination of appointment of Andrew Hiddleston as a director (1 page)
28 September 2011Termination of appointment of Andrew Hiddleston as a director (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Colin Printer on 11 May 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Colin Printer on 11 May 2011 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Barrington on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Barrington on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages)
9 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
9 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
14 July 2009Director appointed mr david webster ackroyd (1 page)
14 July 2009Director appointed mr andrew james hiddleston (1 page)
14 July 2009Director appointed mr andrew james hiddleston (1 page)
14 July 2009Director appointed mr david webster ackroyd (1 page)
13 July 2009Director appointed mr colin printer (1 page)
13 July 2009Director appointed mr colin printer (1 page)
7 July 2009Ad 15/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
7 July 2009Ad 15/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
7 July 2009Director's change of particulars / david barrington / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / david barrington / 07/07/2009 (1 page)
15 May 2009Incorporation (17 pages)
15 May 2009Incorporation (17 pages)