Company NameFortune Hall Limited
Company StatusDissolved
Company Number02353416
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Roy Charles Baker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(2 years after company formation)
Appointment Duration16 years, 7 months (closed 02 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownrew
4 Kestrel Close
Guildford
Surrey
GU4 7DR
Secretary NameMr Roy Charles Baker
NationalityBritish
StatusClosed
Appointed28 February 1991(2 years after company formation)
Appointment Duration16 years, 7 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownrew
4 Kestrel Close
Guildford
Surrey
GU4 7DR
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration6 years (resigned 10 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameMrs Mary Fortune
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration16 years (resigned 03 March 2007)
RoleLecturer
Correspondence Address91 Weymede
Byfleet
West Byfleet
Surrey
KT14 7DH
Director NameRobin Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration16 years (resigned 03 March 2007)
RoleMarketing Director
Correspondence AddressMarshborough Cottage
Marshborough
Sandwich
Kent
CT13 0PH

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,944
Cash£426
Current Liabilities£12,248

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
16 May 2006Return made up to 28/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: the vineyard broadwater rise guildford surrey GU1 2LA (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 28/02/04; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 28/02/03; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 28/02/01; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 28/02/00; full list of members (8 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 April 1997Return made up to 28/02/97; full list of members (6 pages)
3 April 1997Director resigned (3 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 June 1996Return made up to 28/02/96; full list of members (7 pages)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 April 1995Return made up to 28/02/95; full list of members (6 pages)