Newcastle
NE12 8EG
Secretary Name | Mr Gordon Frederick Brown |
---|---|
Status | Closed |
Appointed | 18 January 2013(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 February 2015) |
Role | Company Director |
Correspondence Address | Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ |
Director Name | Ms Tracy Snell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Operational/Accounts Director |
Correspondence Address | 44 Linskill Terrace North Shields Tyne & Wear NE30 2EW |
Secretary Name | Ms Tracy Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Operational/Accounts Director |
Correspondence Address | 44 Linskill Terrace North Shields Tyne & Wear NE30 2EW |
Director Name | Thomas Hearn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 2007) |
Role | Operations Director |
Correspondence Address | 5 North Magdalene Medomsley Consett Co Durham DH8 6RG |
Director Name | Ms Christine Elizabeth Garbutt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Future Strategies Training LTD 98.00% Ordinary |
---|---|
1 at £1 | Future Strategies Training LTD 1.00% Ordinary A |
1 at £1 | Future Strategies Training LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £732,401 |
Cash | £1,146,223 |
Current Liabilities | £925,269 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 December 2013 | Registered office address changed from Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ on 9 December 2013 (1 page) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Declaration of solvency (3 pages) |
6 December 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
6 December 2013 | Resolutions
|
28 January 2013 | Secretary's details changed for Mr Gordon Feddrick Brown on 28 January 2013 (1 page) |
28 January 2013 | Appointment of Mr Gordon Feddrick Brown as a secretary on 18 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Christine Elizabeth Garbutt as a director on 25 January 2013 (1 page) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Secretary's details changed for Mr Gordon Frederick Brown on 28 January 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2012 | (7 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Director's details changed for Mr Jonathan Andrew Jones on 17 December 2010 (2 pages) |
7 February 2011 | Appointment of Ms Christine Elizabeth Garbutt as a director (2 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Mr Jonathan Andrew Jones on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Jonathan Andrew Jones on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Tracy Snell as a secretary (1 page) |
28 January 2010 | Termination of appointment of Tracy Snell as a director (1 page) |
20 August 2009 | (7 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / jonathan jones / 20/03/2008 (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2008 | (6 pages) |
8 April 2008 | Appointment terminated director thomas hearn (1 page) |
1 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
1 February 2008 | New director appointed (1 page) |
23 September 2007 | (6 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: segedunum business centre station road wallsend tyne & wear NE28 6HQ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: centre for advanced industry coble dene royal quays north shields tyne & wear NE29 6DE (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Location of debenture register (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
20 September 2006 | (7 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
7 December 2005 | (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members
|
4 October 2004 | (9 pages) |
3 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: unit 5 segedunum business centre station road wallsend newcastle upon tyne tyne and wear NE28 6HQ (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 February 2002 | Return made up to 23/01/02; full list of members
|
23 January 2001 | Incorporation (17 pages) |