Company NameFortress Facades Limited
Company StatusDissolved
Company Number07897149
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)
Previous NameTimec 1343 Limited

Directors

Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Richard Parsons
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(2 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3/4 Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8ST
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Return of final meeting of creditors (1 page)
5 December 2014Notice of final account prior to dissolution (1 page)
18 August 2014Insolvency:liquidator's progress report - compulsory liquidation - b/d date - 13/06/2014 (19 pages)
16 July 2013Registered office address changed from Unit 3/4 Cold Hesledon Industrial Estate Seaham County Durham SR7 8st on 16 July 2013 (3 pages)
15 July 2013Appointment of a liquidator (1 page)
2 May 2013Order of court to wind up (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Appointment of Mr Egon Neil Dennis as a director on 29 June 2012 (3 pages)
7 September 2012Termination of appointment of Richard Parsons as a director on 29 June 2012 (2 pages)
7 September 2012Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB on 7 September 2012 (2 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 3 February 2012 (2 pages)
25 January 2012Change of name notice (2 pages)
25 January 2012Company name changed timec 1343 LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(3 pages)
20 January 2012Appointment of Richard Parsons as a director on 20 January 2012 (2 pages)
20 January 2012Termination of appointment of Muckle Secretary Limited as a secretary on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Andrew John Davison as a director on 20 January 2012 (1 page)
4 January 2012Incorporation
Statement of capital on 2012-01-04
  • GBP 1
(28 pages)