Company NameFortress Architectural Ltd
Company StatusDissolved
Company Number02618432
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date8 October 2014 (9 years, 7 months ago)
Previous NamesEURO Systems (G.B.) Limited and Fortress Architectural Systems Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neville Boyd Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(8 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 08 October 2014)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
County Down
BT26 6LP
Northern Ireland
Secretary NameMrs Karen Greenwood
NationalityBritish
StatusClosed
Appointed28 August 1999(8 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 08 October 2014)
RoleChartered Secretary
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
County Down
BT26 6LP
Northern Ireland
Director NameAndrew Michael Mersh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Secretary NameMarilyn Mersh
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Director NameMarilyn Mersh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 1999)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Director NameJohn Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(12 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 November 1999)
RoleProduction Manager
Correspondence Address22 Barking Crescent
Town End Farm
Sunderland
Tyne & Wear
SR5 4QZ
Director NameJohn Stephen Lumley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 August 1999)
RoleSales Director
Correspondence Address6 Lowfields
School Aycliffe
County Durham
DL5 6QW
Director NameMr Gavyn Hugh Rodgers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2004)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address2 Richmond Park
Belfast
County Antrim
BT9 5EF
Northern Ireland
Director NameMrs Karen Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2004)
RoleChartered Secretary
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
County Down
BT26 6LP
Northern Ireland
Director NameMr Michael Arthur Mersh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleFitter
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Director NameMr Michael Arthur Mersh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleFitter
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 8 Eastcliff Road
Dawdon Industrial Estate
Dawdon Seaham
County Durham
SR7 7PS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Shareholders

19.1k at £1Fortress Industries LTD
51.00%
Ordinary
18.4k at £1Fortress Architectural Furbs
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,120
Current Liabilities£1,465,170

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Completion of winding up (1 page)
7 September 2012Order of court to wind up (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 37,500
(4 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 37,500
(4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 September 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 106,750
(4 pages)
23 September 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 106,750
(4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Return made up to 07/06/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 07/06/06; full list of members (6 pages)
24 January 2006Notice of completion of voluntary arrangement (7 pages)
24 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2006 (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
1 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2005 (7 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
17 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2004 (4 pages)
27 July 2004£ nc 25900/37500 21/07/04 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2004Company name changed fortress architectural systems l td\certificate issued on 13/07/04 (2 pages)
12 July 2004Return made up to 07/06/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (12 pages)
21 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2003 (5 pages)
8 July 2003Return made up to 07/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2003Accounts for a small company made up to 31 December 2001 (12 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Administrator's abstract of receipts and payments (3 pages)
27 September 2002Notice of discharge of Administration Order (3 pages)
17 September 2002Return made up to 07/06/02; full list of members (8 pages)
5 September 2002Accounts for a small company made up to 31 December 2000 (11 pages)
30 July 2002Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
31 May 2002Statement of administrator's proposal (22 pages)
28 May 2002Notice of result of meeting of creditors (12 pages)
11 March 2002Notice of Administration Order (1 page)
11 March 2002Administration Order (4 pages)
10 August 2001Director resigned (1 page)
26 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Registered office changed on 12/10/00 from: 6 trench road newtownabbey county antrim BT36 4TY (1 page)
3 August 2000Company name changed euro systems (G.B.) LIMITED\certificate issued on 04/08/00 (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: unit 4 seaham grange industrial estate seaham county durham SR7 0PW (1 page)
11 February 2000Director resigned (1 page)
21 December 1999Particulars of mortgage/charge (4 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 July 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(4 pages)
13 July 1999Registered office changed on 13/07/99 from: unit 4 seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
12 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 July 1998Return made up to 07/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
26 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 July 1998Registered office changed on 03/07/98 from: unit 5B seaham grange ind.estate stockton road, seaham, co.durham SR7 0PW (1 page)
11 August 1997Return made up to 07/06/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
15 July 1996New director appointed (2 pages)
15 July 1996287 (1 page)
15 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
25 June 1996Full accounts made up to 30 June 1995 (11 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
7 June 1991Incorporation (11 pages)