Company NameFortress Communications Limited
Company StatusDissolved
Company Number04668190
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date18 February 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJustin Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleSales Manager
Correspondence Address246 Newton Drive
Blackpool
FY3 8NX
Secretary NameJustin Hall
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleSales Manager
Correspondence Address246 Newton Drive
Blackpool
FY3 8NX
Director NameTracy Julie Armstrong
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 18 February 2009)
RoleCompany Director
Correspondence AddressThe Chase Shirley Heights
Poulton Le Fylde
Lancashire
FY6 7ES
Director NameMr Reginald Jonathon Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 St. Annes Road East
Lytham St. Annes
Lancashire
FY8 3HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIdeal Corporate Solutions
10 Eagley House
Deakins Business Park Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,554
Cash£18,828
Current Liabilities£109,844

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2008Liquidators statement of receipts and payments to 12 November 2008 (6 pages)
4 August 2008Liquidators statement of receipts and payments to 8 July 2008 (6 pages)
20 July 2007Registered office changed on 20/07/07 from: craven house, 32 lee lane bolton lancashire BL6 7BY (1 page)
18 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2007Appointment of a voluntary liquidator (1 page)
18 July 2007Statement of affairs (6 pages)
27 March 2007Return made up to 17/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 17/02/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
13 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)