Company NameFortek Limited
DirectorsPhilip Grimshaw and Albert Eric Hyde
Company StatusDissolved
Company Number02896683
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Directors

Director NamePhilip Grimshaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address22 Dennington Drive
Davyhulme
Urmston
Manchester
M41 7EA
Director NameAlbert Eric Hyde
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressFormerly Of
Worthington Farm Appley Bridge
Wigan
Lancashire
WN6 9DU
Secretary NamePhilip Grimshaw
NationalityBritish
StatusCurrent
Appointed15 February 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address22 Dennington Drive
Davyhulme
Urmston
Manchester
M41 7EA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1996Appointment of a voluntary liquidator (1 page)
25 January 1996Registered office changed on 25/01/96 from: unit 65C bradley hall industrial estate standish wigan lancashire WN6 0XG (1 page)
30 June 1995Return made up to 10/02/95; full list of members (6 pages)