Company NameProduct Futures Limited
Company StatusDissolved
Company Number04609585
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Klaus Schnurr
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed08 July 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Director NameMr Sean Michael Warren
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2009)
RoleTechnical Portfolio Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Secretary NameMr Sean Michael Warren
NationalityBritish
StatusClosed
Appointed06 January 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 September 2009)
RoleTechnical Portfolio Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address72 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Kimberley Christina Scott
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Redewood Close
Newcastle Upon Tyne
NE5 2NZ
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed10 April 2003(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Secretary NameMr Klaus Schnurr
NationalityGerman
StatusResigned
Appointed25 November 2004(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Secretary NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Michael Corcoran
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2007)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Windmill Hill
Hexham
Northumberland
NE46 3EE
Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameDr Neil Loxley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2007)
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa
Hamsterley
Bishop Auckland
County Durham
DL13 3PT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressEvans Business Centre
Durham Way South
Newton Aycliffe
County Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£153,907
Current Liabilities£184,161

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
21 December 2007Return made up to 05/12/07; full list of members (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
5 November 2007Director's particulars changed (1 page)
17 October 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: evans business centre durham way south aycliffe industrial park newton aycliffe durham DL5 6XP (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Registered office changed on 11/04/07 from: evans business centre durham way south newton aycliffe durham county durham DL5 6XP (1 page)
5 March 2007Registered office changed on 05/03/07 from: cuthbert house city road newcastle upon tyne tyne & wear NE1 2ET (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (2 pages)
2 January 2007Return made up to 05/12/06; full list of members (4 pages)
22 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: c/o express group kingsway north team valley trading est gateshead tyne & wear NE11 0EG (1 page)
20 March 2006New director appointed (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2006New director appointed (2 pages)
10 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 05/12/05; full list of members (3 pages)
15 November 2005Registered office changed on 15/11/05 from: c/o tenon tenon house ferryboat lane sunderland SR5 3JN (1 page)
15 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
26 May 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: c/o express group kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Nc inc already adjusted 12/07/04 (1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Resolutions
  • RES13 ‐ Consent to short notice 12/07/04
(1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (3 pages)
27 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Registered office changed on 25/04/03 from: kings park 5TH avenue team valley gateshead tyne & wear NE11 0AF (1 page)
25 April 2003Secretary resigned (1 page)
25 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 December 2002New director appointed (2 pages)
5 December 2002Incorporation (16 pages)