Company NameFortune Die & Tool Company Limited
Company StatusDissolved
Company Number00670948
CategoryPrivate Limited Company
Incorporation Date26 September 1960(63 years, 7 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Bertha Fortune
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address293 Knella Road
Welwyn Garden City
Hertfordshire
AL7 3NS
Director NameMr George Fortune
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address293 Knella Road
Welwyn Garden City
Hertfordshire
AL7 3NS
Director NameMiss Tracy Fortune
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address293 Knella Road
Welwyn Garden City
Hertfordshire
AL7 3NS
Secretary NameMiss Tracy Fortune
NationalityBritish
StatusClosed
Appointed30 April 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address293 Knella Road
Welwyn Garden City
Hertfordshire
AL7 3NS

Location

Registered AddressHiller Hopkins St Martins House
31-35 Clarendon Road
Watford
Hertfordshire
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,420
Cash£259
Current Liabilities£2,872

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 June 1997Full accounts made up to 31 August 1996 (8 pages)
19 May 1997Registered office changed on 19/05/97 from: gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 June 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)