Company NameFortissa Ltd
Company StatusDissolved
Company Number07052249
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameRichard Peter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mark Donald Winterford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR

Contact

Websitewww.fortissa.com/Default.asp
Email address[email protected]
Telephone0161 8302132
Telephone regionManchester

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Richard Peter
70.00%
Ordinary A
30 at £1Mark Donald Winterford
30.00%
Ordinary B

Financials

Year2014
Net Worth£319,376
Cash£596,104
Current Liabilities£449,705

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

27 April 2018Delivered on: 27 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR England to Centurion House 129 Deansgate Manchester M3 3WR on 15 January 2016 (2 pages)
8 January 2016Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2016 (1 page)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 28/02/2012
(1 page)
6 March 2012Resolutions
  • RES14 ‐ Capitalise £99 08/07/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
29 February 2012Appointment of Richard Peter as a director (3 pages)
23 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2011Current accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Mark Donald Winterford on 1 October 2010 (2 pages)
11 March 2011Director's details changed for Mark Donald Winterford on 1 October 2010 (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Registered office address changed from the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA on 16 November 2010 (2 pages)
14 November 2009Appointment of Mark Donald Winterford as a director (3 pages)
14 November 2009Registered office address changed from 14 Squadron Drive Worthing West Sussex BN13 3SL United Kingdom on 14 November 2009 (2 pages)
28 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
28 October 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 28 October 2009 (1 page)
21 October 2009Incorporation (22 pages)