Company NameFortangrade Limited
Company StatusDissolved
Company Number04173909
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameGregory Barry Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 04 November 2014)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address337 Springfield Road
Chelmsford
Essex
CM2 6AW
Secretary NameBridget Sandra Hart
NationalityBritish
StatusClosed
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Springfield Road
Chelmsford
Essex
CM2 6AN
Director NameSteven Barry Seller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2006)
RoleGreengrocer
Correspondence Address3 Rowans Way
Loughton
Essex
IG10 1TZ
Secretary NameSteven Barry Seller
NationalityBritish
StatusResigned
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2006)
RoleGreengrocer
Correspondence Address3 Rowans Way
Loughton
Essex
IG10 1TZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Hardell Fruiterers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Gregory Barry Hart on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Gregory Barry Hart on 1 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Return made up to 07/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Return made up to 07/03/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2007Return made up to 07/03/07; full list of members (3 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New secretary appointed (2 pages)
20 June 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2006Return made up to 07/03/06; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Return made up to 07/03/03; full list of members (8 pages)
9 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 March 2002Return made up to 07/03/02; full list of members (6 pages)
10 December 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
7 March 2001Incorporation (20 pages)