Company NameFortress Doors Limited
Company StatusDissolved
Company Number05396787
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stuart Samuel Kenyon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Partington Park North Road
Glossop
Derbyshire
SK13 7AD
Director NameMr Paul Christopher Thackeray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Marl
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DR
Secretary NameMr Paul Christopher Thackeray
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Marl
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DR
Director NameMr Wayne Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 08 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Bridgeholme
Chinley
Derbyshire
SK23 6DU

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,024
Cash£50
Current Liabilities£119,347

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
24 March 2009Statement of affairs with form 4.19 (8 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
(1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Statement of affairs with form 4.19 (8 pages)
17 February 2009Registered office changed on 17/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
17 February 2009Registered office changed on 17/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
30 December 2007Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
3 May 2007Return made up to 17/03/07; no change of members (7 pages)
3 May 2007Return made up to 17/03/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 17/03/06; full list of members (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 June 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Incorporation (10 pages)
17 March 2005Incorporation (10 pages)