Fortis Green
London
N2 9LR
Director Name | Martin Clive Windrow |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Publisher |
Correspondence Address | West House Broyle Lane Ringmer Lewes East Sussex BN8 5PQ |
Secretary Name | Alan Richard Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Lynmouth Road Fortis Green London N2 9LR |
Director Name | Mr Allen John Mills |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Tamworth Street London SW6 1LB |
Director Name | Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Hillside High Street Pavenham Bedford Bedfordshire MK43 7PD |
Registered Address | C/O Vernon Wright & Co 40/42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | -£176,742 |
Cash | £20,528 |
Current Liabilities | £333,900 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 December 2000 | Dissolved (1 page) |
---|---|
8 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Statement of affairs (5 pages) |
19 July 1999 | Appointment of a voluntary liquidator (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 18/10/97; full list of members (9 pages) |
29 July 1997 | Accounting reference date shortened from 31/10/96 to 31/05/96 (1 page) |
29 July 1997 | Full accounts made up to 31 May 1995 (11 pages) |
29 July 1997 | Full accounts made up to 31 May 1996 (8 pages) |
17 March 1997 | Return made up to 18/10/96; full list of members (9 pages) |
20 February 1997 | Particulars of contract relating to shares (3 pages) |
20 February 1997 | Ad 02/06/96--------- £ si 30000@1 (2 pages) |
31 January 1997 | Ad 02/06/96--------- £ si 30000@1=30000 £ ic 52142/82142 (2 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
25 October 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Amending form 1.1 (4 pages) |
16 September 1996 | New director appointed (3 pages) |
16 September 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 1996 (5 pages) |
26 April 1996 | Particulars of mortgage/charge (7 pages) |
22 December 1995 | Return made up to 18/10/95; full list of members (14 pages) |
22 December 1995 | Full accounts made up to 31 October 1994 (11 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Ad 21/06/95--------- £ si 30000@1=30000 £ ic 52142/82142 (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Particulars of contract relating to shares (4 pages) |
11 October 1995 | Resolutions
|