Company NameFTP Accountancy And Legal Services Limited
Company StatusDissolved
Company Number09908469
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressEast Durham Business Centre Ltd Station Town
Roderidge Lane
Wingate
Co Durham
TS28 5HD
Director NameMr Frank Michael Pocock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Durham Business Centre Ltd Station Town
Roderidge Lane
Wingate
Co Durham
TS28 5HD
Director NameMr Frank Michael Pocock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRivergreen Centre Akley Heads
Durham
DH1 5TS
Director NameMr Barry Gray
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleDirector Sales
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Durham Belmont Business Par
Durham
Co Durham
DH1 1TW
Director NameMr Barry Gray
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(1 day after company formation)
Appointment DurationResigned same day (resigned 10 December 2015)
RoleBusiness Development  Manager
Country of ResidenceEngland
Correspondence AddressRivergreen Developments Plc Rivergreen Centre
Durham
DH1 5TS
Director NameMr Peter Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivergreen Developments Plc Rivergreen Centre
Durham
DH1 5TS

Location

Registered AddressEast Durham Business Centre Ltd Station Town
Roderidge Lane
Wingate
Co Durham
TS28 5HD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHutton Henry
WardBlackhalls

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (1 page)
18 September 2017Application to strike the company off the register (1 page)
28 July 2017Registered office address changed from Clavering House 1 Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG England to PO Box TS28 5HD East Durham Business Centre Ltd Station Town Roderidge Lane Wingate Co Durham TS28 5HD on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Clavering House 1 Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG England to PO Box TS28 5HD East Durham Business Centre Ltd Station Town Roderidge Lane Wingate Co Durham TS28 5HD on 28 July 2017 (1 page)
24 January 2017Registered office address changed from Portland House Belmont Durham Belmont Business Park Durham Co Durham DH1 1TW England to Clavering House 1 Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Portland House Belmont Durham Belmont Business Park Durham Co Durham DH1 1TW England to Clavering House 1 Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 24 January 2017 (1 page)
29 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
29 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 September 2016Appointment of Mr Peter Michael Taylor as a director on 9 December 2015 (2 pages)
19 September 2016Termination of appointment of Barry Gray as a director on 5 September 2016 (1 page)
19 September 2016Appointment of Mr Peter Michael Taylor as a director on 9 December 2015 (2 pages)
19 September 2016Termination of appointment of Barry Gray as a director on 5 September 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
2 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2016Appointment of Mr Barry Gray as a director on 9 December 2015 (2 pages)
1 July 2016Appointment of Mr Barry Gray as a director on 9 December 2015 (2 pages)
31 May 2016Registered office address changed from Rivergreen Developments Plc Rivergreen Centre Durham DH1 5TS England to Portland House Belmont Durham Belmont Business Park Durham Co Durham DH1 1TW on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Rivergreen Developments Plc Rivergreen Centre Durham DH1 5TS England to Portland House Belmont Durham Belmont Business Park Durham Co Durham DH1 1TW on 31 May 2016 (1 page)
22 February 2016Appointment of Mr Frank Michael Pocock as a director on 1 January 2016 (2 pages)
22 February 2016Termination of appointment of Peter Michael Taylor as a director on 1 February 2016 (1 page)
22 February 2016Appointment of Mr Frank Michael Pocock as a director on 1 January 2016 (2 pages)
22 February 2016Termination of appointment of Peter Michael Taylor as a director on 1 February 2016 (1 page)
14 January 2016Appointment of Mr Peter Michael Taylor as a director on 10 December 2015 (2 pages)
14 January 2016Appointment of Mr Peter Michael Taylor as a director on 10 December 2015 (2 pages)
13 January 2016Termination of appointment of Frank Michael Pocock as a director on 10 December 2015 (1 page)
13 January 2016Termination of appointment of Barry Gray as a director on 10 December 2015 (1 page)
13 January 2016Termination of appointment of Barry Gray as a director on 10 December 2015 (1 page)
13 January 2016Termination of appointment of Frank Michael Pocock as a director on 10 December 2015 (1 page)
24 December 2015Appointment of Mr Barry Gray as a director on 10 December 2015 (2 pages)
24 December 2015Appointment of Mr Barry Gray as a director on 10 December 2015 (2 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 1
(24 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 1
(24 pages)