Company NameFuture Strategies Consulting Limited
Company StatusDissolved
Company Number04145694
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date18 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Jonathan Andrew Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Secretary NameMr Gordon Frederick Brown
StatusClosed
Appointed18 January 2013(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 18 February 2015)
RoleCompany Director
Correspondence AddressSegedunum Business Centre
Station Road
Wallsend
Tyne & Wear
NE28 6HQ
Director NameMs Tracy Snell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleOperational/Accounts Director
Correspondence Address44 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EW
Secretary NameMs Tracy Snell
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleOperational/Accounts Director
Correspondence Address44 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EW
Director NameThomas Hearn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 August 2007)
RoleOperations Director
Correspondence Address5 North Magdalene
Medomsley
Consett
Co Durham
DH8 6RG
Director NameMs Christine Elizabeth Garbutt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSegedunum Business Centre
Station Road
Wallsend
Tyne & Wear
NE28 6HQ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Future Strategies Training LTD
98.00%
Ordinary
1 at £1Future Strategies Training LTD
1.00%
Ordinary A
1 at £1Future Strategies Training LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth£732,401
Cash£1,146,223
Current Liabilities£925,269

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2015Final Gazette dissolved following liquidation (1 page)
18 November 2014Return of final meeting in a members' voluntary winding up (17 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
9 December 2013Registered office address changed from Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ on 9 December 2013 (1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
6 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2013Secretary's details changed for Mr Gordon Feddrick Brown on 28 January 2013 (1 page)
28 January 2013Appointment of Mr Gordon Feddrick Brown as a secretary on 18 January 2013 (1 page)
28 January 2013Termination of appointment of Christine Elizabeth Garbutt as a director on 25 January 2013 (1 page)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(5 pages)
28 January 2013Secretary's details changed for Mr Gordon Frederick Brown on 28 January 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2012 (7 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 April 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Director's details changed for Mr Jonathan Andrew Jones on 17 December 2010 (2 pages)
7 February 2011Appointment of Ms Christine Elizabeth Garbutt as a director (2 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Mr Jonathan Andrew Jones on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Jonathan Andrew Jones on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Tracy Snell as a secretary (1 page)
28 January 2010Termination of appointment of Tracy Snell as a director (1 page)
20 August 2009 (7 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / jonathan jones / 20/03/2008 (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2008 (6 pages)
8 April 2008Appointment terminated director thomas hearn (1 page)
1 February 2008Return made up to 23/01/08; full list of members (3 pages)
1 February 2008New director appointed (1 page)
23 September 2007 (6 pages)
19 February 2007Registered office changed on 19/02/07 from: segedunum business centre station road wallsend tyne & wear NE28 6HQ (1 page)
29 January 2007Registered 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 2007Director's particulars changed (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 23/01/07; full list of members (3 pages)
20 September 2006 (7 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
7 December 2005 (7 pages)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004 (9 pages)
3 March 2004Return made up to 23/01/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
12 December 2002Registered 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 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
23 January 2001Incorporation (17 pages)