About

Registered Number: 04133095
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: PO BOX 403, 2 Denby Dale Road, Wakefield, West Yorkshire, WF1 2WT

 

Based in West Yorkshire, Fortclear Ltd was established in 2000. There is one director listed as Keery, Lynne for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEERY, Lynne 25 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 02 August 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 01 January 2012
CH01 - Change of particulars for director 01 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 11 January 2004
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 30 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.