Company NameFuturesense Limited
Company StatusDissolved
Company Number03690743
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Stephen Rennie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 22 October 2002)
RoleComputer Consultant
Correspondence Address8 Holmlands Crescent
Durham
DH1 5AR
Secretary NameJulie Rennie
NationalityBritish
StatusClosed
Appointed18 January 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address8 Holmlands Crescent
Durham
DH1 5AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Brenkley Way
Blezard Business Park,Seaton
Burn, Newcastle Upon Tyne
Tyne & Wear
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Financials

Year2014
Net Worth£4,563
Cash£8,219
Current Liabilities£18,008

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Accounting reference date shortened from 05/04/02 to 31/01/02 (1 page)
21 May 2002Application for striking-off (1 page)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
3 May 2000Registered office changed on 03/05/00 from: 25-26 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
3 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
31 December 1998Incorporation (12 pages)