Company NameFortfly Limited
Company StatusDissolved
Company Number01703999
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameFrederick Wayne Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(7 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 01 July 2014)
RoleEngineering Design
Country of ResidenceUnited Kingdom
Correspondence Address84 Links Road
Ashtead
Surrey
KT21 2HW
Secretary NameDr Dong Mei Finch
NationalityIrish
StatusClosed
Appointed01 March 2006(23 years after company formation)
Appointment Duration8 years, 4 months (closed 01 July 2014)
RoleEngineering
Correspondence Address84 Links Road
Ashtead
Surrey
KT21 2HW
Director NameCarolyn Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address13 Parrock Avenue
Gravesend
Kent
DA12 1QG
Secretary NameCarolyn Taylor
NationalityBritish
StatusResigned
Appointed15 January 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address13 Parrock Avenue
Gravesend
Kent
DA12 1QG
Director NameCatherine Carol Honeyman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address2 Thong Lane
Gravesend
Kent
DA12 4LA
Secretary NameCatherine Carol Honeyman
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address2 Thong Lane
Gravesend
Kent
DA12 4LA
Secretary NameMichael Albert Smith
NationalityBritish
StatusResigned
Appointed21 March 2002(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2006)
RoleAccountant
Correspondence AddressFairseat White Post Lane
Culverstone Green
Meopham
DA13 0TH

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Frederick Wayne Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,728
Current Liabilities£5,122

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Director's details changed for Frederick Wayne Taylor on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o aims the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
14 March 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(6 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
12 October 2004Registered office changed on 12/10/04 from: regus house (G009) victory way admirals business park crossways dartford kent DA2 6AG (1 page)
28 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 January 2004Director's particulars changed (1 page)
7 September 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
26 February 2003Return made up to 15/01/03; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 April 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
12 June 2001Accounts made up to 31 March 2000 (10 pages)
28 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 June 2000Accounts made up to 31 March 1999 (10 pages)
13 April 2000Return made up to 15/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Registered office changed on 17/02/00 from: 2 thong lane gravesend kent DA12 4LA (1 page)
28 January 1999Accounts made up to 31 March 1998 (10 pages)
28 January 1999Return made up to 15/01/99; no change of members (4 pages)
17 August 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
30 January 1997Return made up to 15/01/97; full list of members (4 pages)
30 January 1997Accounts made up to 31 March 1996 (11 pages)
16 February 1996Accounts made up to 31 March 1995 (11 pages)
16 February 1996Return made up to 15/01/96; no change of members (4 pages)