Company NameFuture Build Enterprise & Development  Company Limited
Company StatusDissolved
Company Number07160591
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Anthony Edward Woods-Waters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLow Yard White Street
Walker, Newcastle
Tyne & Wear
NE6 3PJ
Director NameRev Michael Edward Conaty
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2010(same day as company formation)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard White Street
Walker, Newcastle
Tyne & Wear
NE6 3PJ
Secretary NameJulie Marie Burrell
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLow Yard White Street
Walker, Newcastle
Tyne & Wear
NE6 3PJ
Director NameMr James Nicholas Allen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard White Street
Walker, Newcastle
Tyne & Wear
NE6 3PJ
Director NameMr Colin Geoffrey Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard White Street
Walker, Newcastle
Tyne & Wear
NE6 3PJ
Secretary NameMs Deirdre Pearson
StatusResigned
Appointed26 November 2012(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address6 Nuns Moor Road
Fenham
Newcastle Upon Tyne
NE4 9AU

Location

Registered AddressLow Yard
White Street
Walker, Newcastle
Tyne & Wear
NE6 3PJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Shareholders

2 at £1Michael Conaty
66.67%
Ordinary A
1 at £1Anthony Woods-waters
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Termination of appointment of Michael Edward Conaty as a director on 5 October 2017 (1 page)
19 December 2017Cessation of Michael Edward Conaty as a person with significant control on 5 October 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Cessation of Michael Edward Conaty as a person with significant control on 5 October 2017 (1 page)
19 December 2017Termination of appointment of Michael Edward Conaty as a director on 5 October 2017 (1 page)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(3 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(3 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(3 pages)
18 December 2013Termination of appointment of Deirdre Pearson as a secretary (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Termination of appointment of Deirdre Pearson as a secretary (1 page)
15 March 2013Termination of appointment of Colin Turner as a director (1 page)
15 March 2013Termination of appointment of Colin Turner as a director (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
14 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 December 2012Appointment of Ms Deirdre Pearson as a secretary (2 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 December 2012Termination of appointment of Julie Burrell as a secretary (1 page)
14 December 2012Termination of appointment of Julie Burrell as a secretary (1 page)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 December 2012Appointment of Ms Deirdre Pearson as a secretary (2 pages)
17 October 2012Termination of appointment of James Allen as a director (1 page)
17 October 2012Termination of appointment of James Allen as a director (1 page)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 April 2011Appointment of Mr James Nicholas Allen as a director (2 pages)
13 April 2011Appointment of Mr Colin Geoffrey Turner as a director (2 pages)
13 April 2011Appointment of Mr Colin Geoffrey Turner as a director (2 pages)
13 April 2011Appointment of Mr James Nicholas Allen as a director (2 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2010Incorporation (23 pages)
17 February 2010Incorporation (23 pages)