Company NameFort Gardening & Property Services Ltd
Company StatusDissolved
Company Number10003582
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameFort Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Anthony Mitchell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Ryhope Road
Sunderland
Tyne And Wear
SR2 9QE
Director NameMr Brent Mitchell
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Skipsea View
Sunderland
Tyne And Wear
SR2 0BX

Location

Registered Address115 Chester Road
Sunderland
Tyne And Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 June 2020Change of details for Mr Anthony Mitchell as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Anthony Mitchell on 15 June 2020 (2 pages)
18 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
18 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
16 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
3 July 2017Company name changed fort contractors LIMITED\certificate issued on 03/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 July 2017Company name changed fort contractors LIMITED\certificate issued on 03/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(1 page)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(1 page)
1 March 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
18 March 2016Registered office address changed from 28 Skipsea View Sunderland Tyne and Wear SR2 0BX England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 18 March 2016 (4 pages)
18 March 2016Registered office address changed from 28 Skipsea View Sunderland Tyne and Wear SR2 0BX England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 18 March 2016 (4 pages)
18 March 2016Termination of appointment of Brent Mitchell as a director on 9 March 2016 (2 pages)
18 March 2016Termination of appointment of Brent Mitchell as a director on 9 March 2016 (2 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)