Company NameFort Group Limited
Company StatusDissolved
Company Number02869589
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Previous NamesBradco Insurance Services Limited and Grimston Scott Insurance Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTimothy Coleridge Boles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleUnderwriting Agent
Correspondence AddressGlen Wyllin Lodge
Kirk Michael
Isle Of Man
IM6 1AN
Director NameMr Maxwell Clive Lehrain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Cottage
Wintershill
Southampton
Hampshire
SO32 2AH
Director NameAlan Michael Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressHigh Croft
Mill Lane Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameMr Michael John Lynn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(5 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House
7b Netherhall Gardens
London
NW3 5RN
Secretary NameAlan Michael Thomas
NationalityBritish
StatusCurrent
Appointed23 October 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressHigh Croft
Mill Lane Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameAndrew Thomas Barrett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993
Appointment Duration3 years, 6 months (resigned 08 May 1997)
RoleAccountant
Correspondence AddressAlbion Cottage Wheelers Lane
Brockham
Betchworth
Surrey
RH3 7LA
Director NameJohn Merlin George Bradney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleAccountant
Correspondence AddressPennymead Lodge
Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameThomas William McManners
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Elm Court
Montague Road Wimbledon
London
SW19 1SZ
Director NameJames Anthony Oldham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressFlat 1
43 Egerton Gardens
London
SW3 2DD
Director NameJames Anthony Oldham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressFlat 1
43 Egerton Gardens
London
SW3 2DD
Secretary NameDENE Legal & Company Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressSouth House
21-37 South Street
Dorking
Surrey
RH4 2JZ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£111,514
Cash£67
Current Liabilities£222,536

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 July 2005Dissolved (1 page)
26 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
14 January 2002Statement of affairs (6 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2001Registered office changed on 17/12/01 from: 6-8 fenchurch buildings london EC3M 5HT (1 page)
23 November 2001Director resigned (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 January 2001Registered office changed on 21/01/01 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page)
11 December 2000Return made up to 08/11/00; full list of members (12 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
10 November 2000Secretary resigned (2 pages)
1 November 2000New secretary appointed (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
24 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
16 August 1999Ad 27/07/99--------- £ si 19000@1=19000 £ ic 508000/527000 (2 pages)
13 April 1999Ad 25/02/99--------- £ si 25000@1=25000 £ ic 458000/483000 (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Ad 08/02/99--------- £ si 100000@1=100000 £ ic 348000/448000 (2 pages)
2 April 1999Ad 03/03/99--------- £ si 10000@1=10000 £ ic 448000/458000 (2 pages)
2 April 1999Amending 88(2) ad 21/220998 (2 pages)
1 April 1999Ad 16/03/99--------- £ si 10000@1=10000 £ ic 338000/348000 (2 pages)
1 April 1999Ad 15/03/99--------- £ si 10000@1=10000 £ ic 328000/338000 (2 pages)
17 March 1999Amending 882 50000@£1/181198 (2 pages)
9 March 1999New director appointed (2 pages)
25 February 1999Ad 07/12/98-04/01/99 £ si 45000@1=45000 £ ic 283000/328000 (3 pages)
28 January 1999Ad 24/03/98--------- £ si 10000@1 (2 pages)
28 January 1999Ad 02/04/98--------- £ si 15000@1 (2 pages)
27 January 1999Ad 25/09/98--------- £ si 20000@1 (2 pages)
27 January 1999Ad 27/10/98-04/11/98 £ si 25000@1 (2 pages)
27 January 1999Ad 21/09/98-22/09/98 £ si 15000@1 (2 pages)
27 January 1999Return made up to 08/11/98; change of members; amend (8 pages)
3 December 1998New director appointed (2 pages)
20 November 1998Return made up to 08/11/98; no change of members (4 pages)
10 September 1998Ad 06/08/98-31/08/98 £ si 41000@1=41000 £ ic 157002/198002 (2 pages)
10 September 1998Ad 04/09/98--------- £ si 25000@1=25000 £ ic 198002/223002 (2 pages)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998£ nc 500000/1000000 06/08/98 (1 page)
23 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
21 April 1998Ad 24/03/98--------- £ si 10000@1=10000 £ ic 132002/142002 (2 pages)
11 February 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
8 January 1998Registered office changed on 08/01/98 from: 56 dene street dorking surrey RH4 2DP (1 page)
25 November 1997Return made up to 08/11/97; full list of members (7 pages)
7 August 1997Ad 15/07/97--------- £ si 12000@1=12000 £ ic 120002/132002 (2 pages)
9 July 1997Ad 30/06/97--------- £ si 90000@1=90000 £ ic 30002/120002 (2 pages)
9 July 1997Ad 30/06/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
3 June 1997Company name changed grimston scott insurance service s LIMITED\certificate issued on 04/06/97 (2 pages)
21 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1997£ nc 1000/500000 08/05/97 (1 page)
18 February 1997Director's particulars changed (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Company name changed bradco insurance services limite d\certificate issued on 31/01/97 (2 pages)
5 November 1996Return made up to 08/11/96; no change of members (6 pages)
28 February 1996Full accounts made up to 31 May 1995 (9 pages)
31 October 1995Return made up to 08/11/95; no change of members (8 pages)