Company NameFortlodge Limited
Company StatusDissolved
Company Number04132956
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Shaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 December 2003)
RoleEditor
Correspondence Address12a Garlinge Road
London
NW2 3TR
Director NameCrystal Eunice Shaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 December 2003)
RoleAdministrator
Correspondence AddressForest Hall 42 The Forest
Hatfield Broad Oak
Bishops Stortford
Essex
CM22 7BT
Director NameMr Michael James Vincent Ward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 James Martin Close
Denham
Buckinghamshire
UB9 5NN
Secretary NameMr Michael James Vincent Ward
NationalityBritish
StatusClosed
Appointed31 July 2001(7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 James Martin Close
Denham
Buckinghamshire
UB9 5NN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address8 Trinity Avenue
Westcliff On Sea
Essex
SS0 7PU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 April 2002Return made up to 29/12/01; full list of members (7 pages)
1 November 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
29 December 2000Incorporation (16 pages)