Company NameFuturegreen Products Limited
Company StatusDissolved
Company Number07584014
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)
Previous NameCordfine Services Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Martin James Porter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 days after company formation)
Appointment Duration8 years, 7 months (closed 13 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95 Campbell Park Road
Hebburn
Tyne And Wear
NE31 2SL
Director NameMr Peter Short
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressArbeia Business Centre 8 Stanhope Parade
South Shields
Tyne & Wear
NE33 4BA
Director NameMr John Paul Hiscock
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Fairfield Industrial Park
Bill Quay
Gateshead
Tyne And Wear
NE10 0UR
Director NameMs Laura Hassan
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years after company formation)
Appointment Duration2 months (resigned 04 June 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 13/14 Holystone Ind. Estate Hebburn
Tyne & Wear
NE3 1BJ
Director NameMrs Annette Sadler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years after company formation)
Appointment Duration2 months (resigned 04 June 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13/14 Holystone Ind. Estate Hebburn
Tyne & Wear
NE3 1BJ
Director NameMr Shaun William Sadler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years after company formation)
Appointment Duration2 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13/14 Holystone Ind. Estate Hebburn
Tyne & Wear
NE3 1BJ

Contact

Telephone0191 4698738
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Martin Porter
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,196
Cash£3,369
Current Liabilities£16,360

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
23 February 2016Registered office address changed from Unit 19 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR to Unit 13/14 Holystone Ind. Estate Hebburn Tyne & Wear NE3 1BJ on 23 February 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Termination of appointment of John Hiscock as a director (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 July 2013Current accounting period shortened from 31 March 2013 to 31 May 2012 (1 page)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Mr John Paul Hiscock on 26 July 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
21 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields NE33 4BA on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields NE33 4BA on 6 May 2011 (1 page)
5 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
5 April 2011Appointment of Mr John Paul Hiscock as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
5 April 2011Company name changed cordfine services LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Appointment of Mr Martin James Porter as a director (2 pages)
5 April 2011Termination of appointment of Peter Short as a director (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)