FORTUNE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FORTUNE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04465278

Incorporation date

19/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon14/03/2021
Final Gazette dissolved following liquidation
dot icon14/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2020
Liquidators' statement of receipts and payments to 2020-07-15
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2020-01-15
dot icon01/09/2019
Liquidators' statement of receipts and payments to 2019-07-15
dot icon10/07/2019
Removal of liquidator by court order
dot icon10/07/2019
Appointment of a voluntary liquidator
dot icon06/03/2019
Liquidators' statement of receipts and payments to 2019-01-15
dot icon23/08/2018
Liquidators' statement of receipts and payments to 2018-07-15
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2018-01-15
dot icon18/09/2017
Liquidators' statement of receipts and payments to 2017-07-15
dot icon14/02/2017
Certificate of removal of voluntary liquidator
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2017-01-15
dot icon01/02/2017
Appointment of a voluntary liquidator
dot icon31/07/2016
Liquidators' statement of receipts and payments to 2016-07-15
dot icon31/01/2016
Liquidators' statement of receipts and payments to 2016-01-15
dot icon30/07/2015
Liquidators' statement of receipts and payments to 2015-07-15
dot icon28/07/2015
Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-07-29
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2015-01-15
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-07-15
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2014-01-15
dot icon25/07/2013
Liquidators' statement of receipts and payments to 2013-07-15
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2013-01-15
dot icon28/08/2012
Liquidators' statement of receipts and payments to 2012-07-15
dot icon30/01/2012
Liquidators' statement of receipts and payments to 2012-01-15
dot icon26/07/2011
Liquidators' statement of receipts and payments to 2011-07-15
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-15
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon07/02/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-15
dot icon12/11/2008
Registered office changed on 13/11/2008 from fairview house victoria place carlisle cumbria CA1 1HP
dot icon24/07/2008
Result of meeting of creditors
dot icon15/07/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2008
Statement of administrator's proposal
dot icon08/07/2008
Result of meeting of creditors
dot icon07/07/2008
Result of meeting of creditors
dot icon15/06/2008
Statement of administrator's proposal
dot icon06/05/2008
Registered office changed on 07/05/2008 from 5 fisher street carlisle cumbria CA3 8RR
dot icon28/04/2008
Appointment of an administrator
dot icon29/01/2008
Return made up to 20/06/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon23/01/2008
Registered office changed on 24/01/08 from: 376 euston road london NW1 3BL
dot icon10/12/2007
First Gazette notice for compulsory strike-off
dot icon11/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon10/09/2006
Return made up to 20/06/06; full list of members
dot icon08/08/2006
Return made up to 20/06/05; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2004-07-31
dot icon13/12/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/11/2004
Return made up to 20/06/04; full list of members
dot icon23/08/2003
Return made up to 20/06/03; full list of members
dot icon24/06/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon19/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2005
dot iconLast change occurred
30/07/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2005
dot iconNext account date
30/07/2006
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARY LIMITED
Nominee Secretary
19/06/2002 - 23/06/2002
573
FORMATION DIRECTOR LIMITED
Nominee Director
19/06/2002 - 23/06/2002
573
Scott, Andrew Peter
Secretary
23/06/2002 - Present
1
Nguyen-Scott, Mai Linhk
Director
23/06/2002 - Present
1
Scott, Andrew Peter
Director
23/06/2002 - Present
2

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 FORTUNE HOLDINGS LIMITED

FORTUNE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/06/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 FORTUNE HOLDINGS LIMITED?

toggle

FORTUNE HOLDINGS LIMITED is currently Dissolved. It was registered on 19/06/2002 and dissolved on 14/03/2021.

Where is FORTUNE HOLDINGS LIMITED located?

toggle

FORTUNE HOLDINGS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does FORTUNE HOLDINGS LIMITED do?

toggle

FORTUNE HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FORTUNE HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2021: Final Gazette dissolved following liquidation.