Company NameFortress (Midlands) Limited
Company StatusDissolved
Company Number04490571
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date23 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael James Sutton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Main Street, Leire
Lutterworth
Leicestershire
LE17 5HF
Secretary NameGillian Doris Jenkinson
NationalityBritish
StatusClosed
Appointed06 November 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 23 September 2009)
RoleOffice Man
Correspondence Address129 Strathmore Road
Hinckley
Leicestershire
LE10 0LP
Secretary NameRoger Burnaby Watson
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleFinancial Controller
Correspondence AddressHolly Cottage 6 White Street
Kibworth
Leicester
Leicestershire
LE8 0JG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24
Cash£24

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2009Liquidators statement of receipts and payments to 16 June 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 31 January 2009 (6 pages)
19 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
15 February 2007Registered office changed on 15/02/07 from: manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL (1 page)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007Statement of affairs (7 pages)
22 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 December 2005Particulars of mortgage/charge (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 21 high street lutterworth leicestershire LE17 4AT (1 page)
19 August 2005Return made up to 19/07/05; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 19/07/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 July 2003Return made up to 19/07/03; full list of members (6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
19 July 2002Incorporation (16 pages)