FORTUNE HOLDINGS LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA
Company number 04465278
Status Liquidation
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Certificate of removal of voluntary liquidator; Liquidators statement of receipts and payments to 15 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of FORTUNE HOLDINGS LIMITED are www.fortuneholdings.co.uk, and www.fortune-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Fortune Holdings Limited is a Private Limited Company. The company registration number is 04465278. Fortune Holdings Limited has been working since 20 June 2002. The present status of the company is Liquidation. The registered address of Fortune Holdings Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . SCOTT, Andrew Peter is a Secretary of the company. NGUYEN-SCOTT, Mai Linhk is a Director of the company. SCOTT, Andrew Peter is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SCOTT, Andrew Peter
Appointed Date: 24 June 2002

Director
NGUYEN-SCOTT, Mai Linhk
Appointed Date: 24 June 2002
68 years old

Director
SCOTT, Andrew Peter
Appointed Date: 24 June 2002
81 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 24 June 2002
Appointed Date: 20 June 2002

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 24 June 2002
Appointed Date: 20 June 2002

FORTUNE HOLDINGS LIMITED Events

15 Feb 2017
Certificate of removal of voluntary liquidator
15 Feb 2017
Liquidators statement of receipts and payments to 15 January 2017
02 Feb 2017
Appointment of a voluntary liquidator
01 Aug 2016
Liquidators statement of receipts and payments to 15 July 2016
01 Feb 2016
Liquidators statement of receipts and payments to 15 January 2016
...
... and 35 more events
28 Jun 2002
Secretary resigned
28 Jun 2002
Director resigned
28 Jun 2002
New director appointed
28 Jun 2002
New secretary appointed;new director appointed
20 Jun 2002
Incorporation