Company NameFortress Home Improvements Security Systems Limited
DirectorFabian Alexander Pitts
Company StatusDissolved
Company Number03683452
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 3 months ago)

Directors

Director NameFabian Alexander Pitts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(5 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Director
Correspondence Address11 Fox Grove
Fforestfach
Swansea
West Glamorgan
SA5 4NY
Wales
Director NameAndrew Murray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 1999)
RoleSales Director
Correspondence Address69 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TH
Secretary NameGeorge Frederick Thomson
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 1999)
RoleCompany Director
Correspondence Address69 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TH
Director NameRodney Richardson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1999)
RoleHome Improvements
Correspondence Address30 Holderness Road
Wallsend
Tyne & Wear
NE28 0DB
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 1999)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Completion of winding up (1 page)
22 October 1999Order of court to wind up (1 page)
16 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: unit 20 swan road swan industrial estate washington tyne & wear NE38 8JJ (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
21 April 1999Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 December 1998Incorporation (14 pages)