Company NameForts Of India Ltd
DirectorAbdul Haris
Company StatusDissolved
Company Number03818061
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Previous NameTransmore Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAbdul Haris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months
RoleRestaurateur
Correspondence Address7 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QX
Secretary NamePeyara Begum
NationalityBritish
StatusCurrent
Appointed21 August 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address7 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QX
Director NameAfzal Ullah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 August 1999(2 weeks, 3 days after company formation)
Appointment Duration2 days (resigned 21 August 1999)
RoleRestaurateur
Correspondence Address7 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QX
Secretary NameHafizur Rahman
NationalityBritish
StatusResigned
Appointed19 August 1999(2 weeks, 3 days after company formation)
Appointment Duration2 days (resigned 21 August 1999)
RoleRestaurateur
Correspondence Address7 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25 Saint John Street
Manchester
M3 4DT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Registered office changed on 16/09/02 from: beesley & company royal london house 196 deansgate manchester lancashire M3 3WF (1 page)
22 March 2002Registered office changed on 22/03/02 from: 11 radcliffe new road whitefield manchester lancashire M45 7QX (1 page)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Statement of affairs (9 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2001Return made up to 02/08/00; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 66 seymour grove manchester lancashire M16 0LN (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
2 August 1999Incorporation (12 pages)