Company NameFortuneaction Limited
Company StatusDissolved
Company Number03194139
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Directors

Director NameChristopher Clynes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address43 Haig Road
Bury
Lancashire
BL8 2ND
Director NameSteven Andrew Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address32 Bank Street
Walshaw
Bury
Lancashire
BL8 3AZ
Secretary NameSteven Andrew Taylor
NationalityBritish
StatusClosed
Appointed14 May 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address32 Bank Street
Walshaw
Bury
Lancashire
BL8 3AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address199 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
12 June 1997Application for striking-off (1 page)
20 June 1996Ad 14/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
3 May 1996Incorporation (10 pages)