Company NameFortification Holdings Limited
DirectorsJohn James Norton and Priscilla Norton
Company StatusDissolved
Company Number04027608
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn James Norton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleMotor Repairer
Correspondence Address100 Burnhope Road
Washington
Tyne & Wear
NE38 8EA
Director NameMrs Priscilla Norton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address100 Burnhope Road
Barmston Village
Washington
Tyne & Wear
NE38 8EA
Secretary NameMrs Priscilla Norton
NationalityBritish
StatusCurrent
Appointed09 October 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address100 Burnhope Road
Barmston Village
Washington
Tyne & Wear
NE38 8EA
Director NameDarren Norton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleMotor Repairer
Correspondence Address21 Haininghead
Fatfield
Washington
Tyne And Wear
NE38 8SB
Secretary NameJohn James Norton
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleMotor Repairer
Correspondence Address100 Burnhope Road
Washington
Tyne & Wear
NE38 8EA
Director NameCarl Norton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleOperations Director
Correspondence Address8 Beckford
Washington
Tyne & Wear
NE38 8TP
Director NameJohn Vincent Norton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleCo Director
Correspondence Address42 Muirfield Drive
Usworth
Washington
Tyne & Wear
NE37 2LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Notice of move from Administration to Dissolution (12 pages)
24 February 2006Statement of affairs (5 pages)
6 December 2005Administrator's progress report (6 pages)
11 July 2005Statement of administrator's proposal (17 pages)
16 May 2005Registered office changed on 16/05/05 from: grant williamson 1 croft stairs newcastle tyne & wear NE1 2HG (1 page)
11 May 2005Appointment of an administrator (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Return made up to 05/07/04; full list of members (9 pages)
23 April 2004Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003New director appointed (2 pages)
16 August 2003Return made up to 05/07/03; full list of members (9 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002New director appointed (2 pages)
19 December 2001Accounts made up to 31 March 2001 (9 pages)
9 July 2001Return made up to 05/07/01; full list of members (6 pages)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
27 November 2000Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000Director's particulars changed (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (15 pages)