Company NameFortec Training Associates Limited
Company StatusDissolved
Company Number03014143
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Keith Bernard Packer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Seaview Drive
Great Wakering
Southend On Sea
Essex
SS3 0BE
Director NameMalcolm Trevor Carter
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleConsultant
Correspondence Address11 Redshank Crescent
South Woodham Ferrers
Chelmsford
CM3 5SF
Director NameWalter Joseph Goodman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleConsultant
Correspondence Address17 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameLeslie Donald Graves
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleConsultant
Correspondence Address27 Farm Way
Hornchurch
Essex
RM12 5SS
Secretary NameMalcolm Trevor Carter
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleConsultant
Correspondence Address11 Redshank Crescent
South Woodham Ferrers
Chelmsford
CM3 5SF
Secretary NameAlison Darke
NationalityBritish
StatusResigned
Appointed18 March 2003(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address3 Seaview Drive
Great Wakering
Essex
SS3 0BE
Secretary NameClaire Packer
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2014)
RoleCare Home Manager
Correspondence Address31 Tudor Road
Eastwood
Leigh On Sea
Essex
SS9 5AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefortectraining.co.uk

Location

Registered Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

25 at £1Mr Keith Bernard Packer
100.00%
Ordinary

Financials

Year2014
Net Worth£66,808
Cash£51,437
Current Liabilities£12,975

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Termination of appointment of Claire Packer as a secretary on 20 October 2014 (1 page)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 25/01/09; no change of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 25/01/07; no change of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 25/01/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 February 2004Return made up to 25/01/04; full list of members (7 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 August 2003£ ic 100/25 20/03/03 £ sr 75@1=75 (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
11 February 2003Return made up to 25/01/03; full list of members (9 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 January 2002Return made up to 25/01/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 February 2001Return made up to 25/01/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 March 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
4 July 1998Registered office changed on 04/07/98 from: 46 hullbridge road south woodham ferrers chelmsford CM3 5NG (1 page)
15 June 1998Auditor's resignation (1 page)
10 February 1998Return made up to 25/01/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 January 1997 (9 pages)
27 February 1997Return made up to 25/01/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 January 1996 (9 pages)
1 February 1996Return made up to 25/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1995Ad 25/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1995Accounting reference date notified as 31/01 (1 page)
25 January 1995Incorporation (15 pages)