Company NameFTR Associates Limited
Company StatusDissolved
Company Number03146825
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameFastactive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDionne Elizabeth Ferrier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleRecruitment Consultant
Correspondence Address26 Lacebark
Sunderland
Tyne & Wear
SR3 2NZ
Secretary NamePauline Hudspith
NationalityBritish
StatusClosed
Appointed03 February 1997(1 year after company formation)
Appointment Duration12 years, 4 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address89 Celendine Way
Whitehills
Gateshead
Tyne & Wear
NE10 8QW
Director NameMr David Mark Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 23 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood Gardens
Pegswood
Morpeth
Northumberland
NE61 6TG
Director NamePeter McCarthy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 03 February 1997)
RoleRecruitment Consultant
Correspondence Address18 Ingleby Terrace
High Barnes
Sunderland
Tyne And Wear
SR4 7NF
Secretary NameDionne Elizabeth Ferrier
NationalityBritish
StatusResigned
Appointed25 January 1996(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 03 February 1997)
RoleRecruitment Consultant
Correspondence Address16 Tweed Street
Hebburn
Tyne & Wear
NE31 1XP
Director NameSean Golightly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 January 2001)
RoleCompany Director
Correspondence Address18 Shotley Gardens
Low Fell
Tyne & Wear
NE9 5DP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevards
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Receiver's abstract of receipts and payments to 15 October 2008 (2 pages)
23 October 2008Notice of ceasing to act as receiver or manager (1 page)
13 March 2008Receiver's abstract of receipts and payments to 4 February 2009 (2 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
28 February 2006Receiver's abstract of receipts and payments (2 pages)
2 March 2005Receiver's abstract of receipts and payments (2 pages)
6 July 2004Receiver ceasing to act (1 page)
12 February 2004Receiver's abstract of receipts and payments (2 pages)
11 February 2003Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
18 February 2002Receiver's abstract of receipts and payments (2 pages)
23 April 2001Administrative Receiver's report (2 pages)
14 February 2001Registered office changed on 14/02/01 from: eco centre windmill way hebburn tyne & wear NE31 1SR (1 page)
13 February 2001Appointment of receiver/manager (1 page)
9 January 2001Director resigned (1 page)
10 December 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2000Full accounts made up to 31 January 2000 (17 pages)
12 May 2000Particulars of mortgage/charge (4 pages)
24 March 2000Company name changed fastactive LIMITED\certificate issued on 27/03/00 (2 pages)
7 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999New director appointed (2 pages)
30 November 1999Full accounts made up to 31 January 1999 (16 pages)
20 July 1999New director appointed (2 pages)
4 June 1999Return made up to 16/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
13 March 1998Return made up to 16/01/98; full list of members (6 pages)
8 January 1998Registered office changed on 08/01/98 from: concept 2000 suite 7 sunderland road gateshead tyne and wear NE10 9LQ (1 page)
1 December 1997Full accounts made up to 31 January 1997 (8 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
21 January 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
1 February 1996Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 January 1996Incorporation (12 pages)