Manchester
M3 3WR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Mark Donald Winterford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Website | www.fortissa.com/Default.asp |
---|---|
Email address | [email protected] |
Telephone | 0161 8302132 |
Telephone region | Manchester |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Richard Peter 70.00% Ordinary A |
---|---|
30 at £1 | Mark Donald Winterford 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £319,376 |
Cash | £596,104 |
Current Liabilities | £449,705 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 April 2018 | Delivered on: 27 April 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
16 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
29 February 2012 | Appointment of Richard Peter as a director (3 pages) |
23 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 April 2011 | Current accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mark Donald Winterford on 1 October 2010 (2 pages) |
11 March 2011 | Director's details changed for Mark Donald Winterford on 1 October 2010 (2 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Registered office address changed from the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA on 16 November 2010 (2 pages) |
14 November 2009 | Appointment of Mark Donald Winterford as a director (3 pages) |
14 November 2009 | Registered office address changed from 14 Squadron Drive Worthing West Sussex BN13 3SL United Kingdom on 14 November 2009 (2 pages) |
28 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 October 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 28 October 2009 (1 page) |
21 October 2009 | Incorporation (22 pages) |