FTM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FTM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02708882

Incorporation date

22/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon03/10/2012
Resolutions
dot icon02/08/2012
Statement of capital following an allotment of shares on 1998-04-24
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon12/07/2012
Application to strike the company off the register
dot icon12/07/2012
Resolutions
dot icon20/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon11/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
Appointment of Mr Kenji Murai as a director
dot icon09/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon25/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB on 2010-08-02
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon01/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon01/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon01/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon10/05/2009
Return made up to 23/04/09; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 23/04/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st jamess court, 30 brown street, manchester M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 23/04/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon25/05/2006
Return made up to 23/04/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon01/05/2006
Director resigned
dot icon01/05/2006
New director appointed
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 23/04/05; full list of members
dot icon06/04/2005
Director resigned
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon01/08/2004
New director appointed
dot icon01/08/2004
Secretary resigned
dot icon01/08/2004
New secretary appointed
dot icon11/05/2004
Return made up to 23/04/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Director's particulars changed
dot icon02/04/2003
Return made up to 11/03/03; full list of members
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon12/11/2002
Resolutions
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 11/03/02; full list of members
dot icon02/12/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon08/04/2001
Return made up to 11/03/01; full list of members
dot icon08/04/2001
Registered office changed on 09/04/01
dot icon06/02/2001
Registered office changed on 07/02/01 from: airedale house, ashley lane, shipley, west yorkshire BD17 7DB
dot icon06/02/2001
Secretary resigned;director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon26/04/2000
Particulars of mortgage/charge
dot icon16/03/2000
Return made up to 11/03/00; full list of members
dot icon05/02/2000
Full accounts made up to 1998-12-31
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/03/1999
Return made up to 11/03/99; no change of members
dot icon23/11/1998
Full accounts made up to 1997-12-31
dot icon23/08/1998
Registered office changed on 24/08/98 from: unit 1 bordon trading estate, old station way, bordon, hampshire GU35 9HH
dot icon12/08/1998
Auditor's resignation
dot icon12/05/1998
Return made up to 11/03/98; full list of members
dot icon09/05/1998
Resolutions
dot icon09/05/1998
Secretary resigned
dot icon09/05/1998
Director resigned
dot icon09/05/1998
Director resigned
dot icon09/05/1998
New secretary appointed;new director appointed
dot icon09/05/1998
New director appointed
dot icon09/05/1998
Registered office changed on 10/05/98 from: hill house, richmond hill, bournemouth, dorset BN2 6HR
dot icon08/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon02/12/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 11/03/97; no change of members
dot icon08/04/1996
Return made up to 23/04/96; full list of members
dot icon08/04/1996
Registered office changed on 09/04/96
dot icon24/01/1996
New secretary appointed
dot icon24/01/1996
Secretary resigned
dot icon12/12/1995
Certificate of change of name
dot icon10/12/1995
Accounting reference date extended from 31/07 to 31/12
dot icon05/11/1995
Accounts made up to 1995-07-31
dot icon09/05/1995
Return made up to 23/04/95; no change of members
dot icon12/01/1995
Accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 23/04/94; no change of members
dot icon02/03/1994
Accounts made up to 1993-07-31
dot icon26/05/1993
Return made up to 23/04/93; full list of members
dot icon08/09/1992
Accounting reference date notified as 31/07
dot icon08/09/1992
Resolutions
dot icon16/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1992
Director resigned;new director appointed
dot icon16/08/1992
Registered office changed on 17/08/92 from: 2 baches street london N1 6UB
dot icon06/08/1992
Memorandum and Articles of Association
dot icon22/07/1992
Certificate of change of name
dot icon22/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissett, Graeme
Director
30/08/2000 - 24/04/2001
71
Murai, Kenji
Director
14/07/2011 - Present
71
INSTANT COMPANIES LIMITED
Nominee Director
22/04/1992 - 19/05/1992
43699
Bridgman, Michael
Director
23/04/1998 - 31/08/2000
7
Mcgill, Kenneth Andrew
Director
21/07/2004 - 27/03/2006
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FTM SYSTEMS LIMITED

FTM SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/04/1992 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FTM SYSTEMS LIMITED?

toggle

FTM SYSTEMS LIMITED is currently Dissolved. It was registered on 22/04/1992 and dissolved on 05/11/2012.

Where is FTM SYSTEMS LIMITED located?

toggle

FTM SYSTEMS LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does FTM SYSTEMS LIMITED do?

toggle

FTM SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FTM SYSTEMS LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.