FORTRESS ARCHITECTURAL LTD

Register to unlock more data on OkredoRegister

FORTRESS ARCHITECTURAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02618432

Incorporation date

07/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 8 Eastcliff Road, Dawdon Industrial Estate, Dawdon Seaham, County Durham SR7 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon12/03/2026
Restoration by order of court - previously in Compulsory Liquidation
dot icon07/10/2014
Final Gazette dissolved following liquidation
dot icon07/07/2014
Completion of winding up
dot icon06/09/2012
Order of court to wind up
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon09/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon15/02/2010
Resolutions
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 07/06/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/06/2008
Return made up to 07/06/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 07/06/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 07/06/06; full list of members
dot icon23/01/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-01-13
dot icon23/01/2006
Notice of completion of voluntary arrangement
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon31/08/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-07-21
dot icon24/08/2005
Secretary's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 07/06/05; full list of members
dot icon25/10/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-07-21
dot icon26/07/2004
Resolutions
dot icon26/07/2004
£ nc 25900/37500 21/07/04
dot icon12/07/2004
Certificate of change of name
dot icon11/07/2004
Return made up to 07/06/04; full list of members
dot icon28/06/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon20/08/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-07-21
dot icon07/07/2003
Return made up to 07/06/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2001-12-31
dot icon17/12/2002
Administrator's abstract of receipts and payments
dot icon17/12/2002
Administrator's abstract of receipts and payments
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/10/2002
Administrator's abstract of receipts and payments
dot icon26/09/2002
Notice of discharge of Administration Order
dot icon16/09/2002
Return made up to 07/06/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2000-12-31
dot icon29/07/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/05/2002
Statement of administrator's proposal
dot icon27/05/2002
Notice of result of meeting of creditors
dot icon10/03/2002
Administration Order
dot icon10/03/2002
Notice of Administration Order
dot icon09/08/2001
Director resigned
dot icon25/06/2001
Return made up to 07/06/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Registered office changed on 12/10/00 from: 6 trench road newtownabbey county antrim BT36 4TY
dot icon02/08/2000
Certificate of change of name
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/06/2000
Return made up to 07/06/00; full list of members
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon10/02/2000
Registered office changed on 11/02/00 from: unit 4 seaham grange industrial estate seaham county durham SR7 0PW
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned;director resigned
dot icon10/02/2000
Director resigned
dot icon20/12/1999
Particulars of mortgage/charge
dot icon14/11/1999
Accounts for a small company made up to 1999-06-30
dot icon18/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon12/07/1999
Registered office changed on 13/07/99 from: unit 4 seaham grange industrial estate stockton road seaham county durham SR7 0PW
dot icon12/07/1999
Return made up to 07/06/99; no change of members
dot icon11/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/07/1998
Return made up to 07/06/98; full list of members
dot icon25/07/1998
Accounts for a small company made up to 1997-06-30
dot icon02/07/1998
Registered office changed on 03/07/98 from: unit 5B seaham grange ind.estate stockton road, seaham, co.durham SR7 0PW
dot icon10/08/1997
Return made up to 07/06/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Miscellaneous
dot icon14/07/1996
Return made up to 07/06/96; no change of members
dot icon24/06/1996
Full accounts made up to 1995-06-30
dot icon11/06/1995
Return made up to 07/06/95; no change of members
dot icon12/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Ad 28/06/93--------- £ si 24900@1
dot icon14/08/1994
£ nc 1000/25900 28/06/93
dot icon14/08/1994
Return made up to 07/06/94; full list of members
dot icon25/05/1994
Full accounts made up to 1993-06-30
dot icon14/06/1993
Return made up to 07/06/93; no change of members
dot icon01/11/1992
Full accounts made up to 1992-06-30
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Return made up to 07/06/92; full list of members
dot icon01/11/1992
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/1992
Registered office changed on 08/04/92 from: 27 westfield grove high barnes sunderland tyne & wear SR4 8QZ
dot icon23/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Registered office changed on 18/07/91 from: 372 old street london EC1V 9LT
dot icon17/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
07/06/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Gavyn
Director
20/08/1999 - 19/05/2004
27
Mersh, Marilyn
Director
03/04/1992 - 20/08/1999
1
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
07/06/1991 - 07/06/1991
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
07/06/1991 - 07/06/1991
5496
Mersh, Michael Arthur
Director
03/06/1992 - 20/08/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTRESS ARCHITECTURAL LTD

FORTRESS ARCHITECTURAL LTD is an(a) Liquidation company incorporated on 07/06/1991 with the registered office located at Unit 8 Eastcliff Road, Dawdon Industrial Estate, Dawdon Seaham, County Durham SR7 7PS. There are currently 2 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 FORTRESS ARCHITECTURAL LTD?

toggle

FORTRESS ARCHITECTURAL LTD is currently Liquidation. It was registered on 07/06/1991 .

Where is FORTRESS ARCHITECTURAL LTD located?

toggle

FORTRESS ARCHITECTURAL LTD is registered at Unit 8 Eastcliff Road, Dawdon Industrial Estate, Dawdon Seaham, County Durham SR7 7PS.

What does FORTRESS ARCHITECTURAL LTD do?

toggle

FORTRESS ARCHITECTURAL LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for FORTRESS ARCHITECTURAL LTD?

toggle

The latest filing was on 12/03/2026: Restoration by order of court - previously in Compulsory Liquidation.