Company NameFortts Bakery (Coventry) Limited
Company StatusDissolved
Company Number02494139
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Robert Neil Grant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address235 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HW
Director NameRobert Malcolm Hamilton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressChew Valley Stables
Marple Road Broadbottom
Hyde
Cheshire
SK14 6DL
Director NameMr Alan Harding
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address159 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Secretary NameRobert Malcolm Hamilton
NationalityBritish
StatusCurrent
Appointed20 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressChew Valley Stables
Marple Road Broadbottom
Hyde
Cheshire
SK14 6DL

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 October 1996Dissolved (1 page)
15 August 1996Ammending 4.68 04/01/96 (5 pages)
31 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (10 pages)
20 June 1995Liquidators statement of receipts and payments (10 pages)