FORT & CO SOLICITORS LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4XE

Company number 04897371
Status Liquidation
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address 242/242A FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Order of court to wind up; Annual return made up to 12 September 2010 with full list of shareholders Statement of capital on 2010-09-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2009. The most likely internet sites of FORT & CO SOLICITORS LIMITED are www.fortcosolicitors.co.uk, and www.fort-co-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Fort Co Solicitors Limited is a Private Limited Company. The company registration number is 04897371. Fort Co Solicitors Limited has been working since 12 September 2003. The present status of the company is Liquidation. The registered address of Fort Co Solicitors Limited is 242 242a Farnham Road Slough Berkshire Sl1 4xe. . FORT, Marie Odile is a Secretary of the company. FORT, Richard James is a Director of the company. Secretary KHARAUD, Gurmeet has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director KHARAUD, Gurmeet has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
FORT, Marie Odile
Appointed Date: 10 March 2005

Director
FORT, Richard James
Appointed Date: 12 September 2003
80 years old

Resigned Directors

Secretary
KHARAUD, Gurmeet
Resigned: 10 March 2005
Appointed Date: 12 September 2003

Secretary
STL SECRETARIES LTD
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Director
KHARAUD, Gurmeet
Resigned: 10 March 2005
Appointed Date: 12 September 2003
69 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 12 September 2003
Appointed Date: 12 September 2003

FORT & CO SOLICITORS LIMITED Events

10 Dec 2010
Order of court to wind up
20 Sep 2010
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100

05 May 2010
Total exemption small company accounts made up to 30 June 2009
07 Oct 2009
Annual return made up to 12 September 2009 with full list of shareholders
05 May 2009
Total exemption small company accounts made up to 30 June 2008
...
... and 21 more events
03 Oct 2003
Director resigned
03 Oct 2003
Secretary resigned
26 Sep 2003
New director appointed
26 Sep 2003
New secretary appointed;new director appointed
12 Sep 2003
Incorporation

FORT & CO SOLICITORS LIMITED Charges

30 October 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Debenture
Delivered: 15 May 2004
Status: Satisfied on 28 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…