Company NameFortress Windows, Doors & Conservatories Limited
Company StatusDissolved
Company Number05485052
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMarilyn Sandra Ponder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 McDivitt Walk
Leigh-On-Sea
Essex
SS9 5UD
Secretary NameMr Steven Leigh
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Woodside
Leigh-On-Sea
Essex
SS9 4RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2009Liquidators statement of receipts and payments to 4 June 2009 (6 pages)
15 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2009Liquidators statement of receipts and payments to 14 February 2009 (6 pages)
1 September 2008Secretary's change of particulars / steven leigh / 21/03/2007 (1 page)
27 August 2008Liquidators statement of receipts and payments to 14 August 2008 (6 pages)
1 September 2007Statement of affairs (7 pages)
1 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2007Appointment of a voluntary liquidator (1 page)
8 August 2007Registered office changed on 08/08/07 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
7 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 August 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
17 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 August 2006Secretary's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page)
18 July 2006Return made up to 20/06/06; full list of members (5 pages)
29 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
20 June 2005Incorporation (16 pages)