Company NameFortunatus Community Interest Company
Company StatusDissolved
Company Number06875855
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameFortunatus Ltd

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 NameMr Ian Douglas Theobold
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleBusiness Mentor
Country of ResidenceEngland
Correspondence Address2 Berristall Rise
Bollington
Macclesfield
Cheshire
SK10 5RH
Secretary NameMr Andrew John McEvoy
NationalityBritish
StatusResigned
Appointed01 August 2009(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 July 2010)
RoleAccountant
Correspondence AddressHolmleigh Eastham Street
Clitheroe
Lancashire
BB7 2HY

Location

Registered AddressThe White House
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1Mr Ian Douglas Theobld
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,218
Current Liabilities£17,218

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 March 2017Bona Vacantia disclaimer (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 May 2012Statement of capital following an allotment of shares on 30 June 2009
  • GBP 200
(2 pages)
8 May 2012Statement of capital following an allotment of shares on 30 June 2009
  • GBP 200
(2 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 200
(3 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 200
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 June 2009
  • GBP 200,000
(2 pages)
9 January 2012Statement of capital following an allotment of shares on 30 June 2009
  • GBP 200,000
(2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Termination of appointment of Andrew Mcevoy as a secretary (1 page)
27 August 2010Termination of appointment of Andrew Mcevoy as a secretary (1 page)
13 July 2010Secretary's details changed for Mr Andrew John Mcevoy on 10 April 2010 (1 page)
13 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Mr Andrew John Mcevoy on 10 April 2010 (1 page)
13 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 November 2009Change of name notice (2 pages)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(38 pages)
26 November 2009Company name changed fortunatus LTD\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(38 pages)
26 November 2009Change of name notice (2 pages)
5 August 2009Secretary appointed mr andrew john mcevoy (1 page)
5 August 2009Secretary appointed mr andrew john mcevoy (1 page)
4 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
4 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
13 April 2009Incorporation (13 pages)
13 April 2009Incorporation (13 pages)