FORTMERE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FORTMERE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888184

Incorporation date

02/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon18/09/2014
Final Gazette dissolved following liquidation
dot icon23/06/2014
Administrator's progress report to 2014-05-24
dot icon18/06/2014
Administrator's progress report to 2014-04-17
dot icon18/06/2014
Notice of move from Administration to Dissolution
dot icon04/11/2013
Administrator's progress report to 2013-10-17
dot icon04/11/2013
Notice of extension of period of Administration
dot icon27/05/2013
Administrator's progress report to 2013-04-19
dot icon09/05/2013
Registered office address changed from C/O Grant Thornton Uk Llp Enterprise House 115 Edmund Street Birmingham B3 2HJ on 2013-05-10
dot icon23/04/2013
Administrator's progress report to 2012-10-19
dot icon12/12/2012
Notice of extension of period of Administration
dot icon28/05/2012
Notice of extension of period of Administration
dot icon28/05/2012
Administrator's progress report to 2012-05-24
dot icon05/01/2012
Statement of affairs with form 2.14B
dot icon02/01/2012
Administrator's progress report to 2011-11-24
dot icon07/06/2011
Registered office address changed from Unit E1 Hagley Court North the Waterfront Level Street Brierley Hill West Midlands DY5 1XF United Kingdom on 2011-06-08
dot icon02/06/2011
Appointment of an administrator
dot icon03/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon12/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon12/04/2010
Statement of capital following an allotment of shares on 2008-09-25
dot icon12/04/2010
Annual return made up to 2009-12-03. List of shareholders has changed
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Shiv Kumar Sharma on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2009
Registered office changed on 18/03/2009 from swinford house albion street brierley hill west midlands DY5 3EL
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon13/11/2008
Appointment terminated director kenneth latham
dot icon13/11/2008
Secretary appointed rishi sharma
dot icon02/10/2008
Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon17/12/2007
Return made up to 03/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2006
Return made up to 03/12/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2004
Particulars of mortgage/charge
dot icon12/12/2004
Return made up to 03/12/04; full list of members
dot icon09/12/2004
Particulars of mortgage/charge
dot icon02/08/2004
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2004
Return made up to 03/12/03; full list of members
dot icon12/04/2003
Registered office changed on 13/04/03 from: 180 high street cradley heath west midlands B64 5HN
dot icon12/01/2003
Return made up to 03/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/09/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 03/12/00; full list of members
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon27/03/2000
New director appointed
dot icon17/03/2000
Particulars of mortgage/charge
dot icon12/03/2000
Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Kenneth
Director
07/03/2000 - 21/10/2008
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 07/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1999 - 07/03/2000
67500
Sharma, Shiv Kumar
Director
07/03/2000 - Present
10
Sharma, Rishi
Secretary
21/10/2008 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTMERE PROPERTIES LIMITED

FORTMERE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTMERE PROPERTIES LIMITED?

toggle

FORTMERE PROPERTIES LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 18/09/2014.

Where is FORTMERE PROPERTIES LIMITED located?

toggle

FORTMERE PROPERTIES LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does FORTMERE PROPERTIES LIMITED do?

toggle

FORTMERE PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for FORTMERE PROPERTIES LIMITED?

toggle

The latest filing was on 18/09/2014: Final Gazette dissolved following liquidation.