About

Registered Number: 05946459
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2020 (4 years and 1 month ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

 

Fs Black Tor Ltd was established in 2006. We don't currently know the number of employees at the business. The companies directors are listed as Alce, Jane Theresa, Alce, Jane Theresa, Bailey, Justin, Fuge, Deborah Lisa, Fuge, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCE, Jane Theresa 15 March 2013 20 July 2015 1
BAILEY, Justin 01 May 2017 10 July 2017 1
FUGE, Deborah Lisa 20 September 2007 08 April 2015 1
FUGE, Mark 01 July 2015 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ALCE, Jane Theresa 20 September 2007 01 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2020
WU15 - N/A 30 December 2019
AD01 - Change of registered office address 02 May 2019
WU04 - N/A 18 April 2019
COCOMP - Order to wind up 31 December 2018
DISS16(SOAS) - N/A 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AD01 - Change of registered office address 25 February 2018
AD01 - Change of registered office address 21 February 2018
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 10 October 2017
PSC01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 15 July 2017
AP01 - Appointment of director 15 July 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 18 October 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 October 2013
CH03 - Change of particulars for secretary 15 March 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 October 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 08 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
MEM/ARTS - N/A 07 March 2008
CERTNM - Change of name certificate 28 February 2008
363a - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.