FTSR LTD.

Register to unlock more data on OkredoRegister

FTSR LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04095282

Incorporation date

23/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon24/12/2014
Final Gazette dissolved following liquidation
dot icon24/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-06-27
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-06-27
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon14/07/2011
Appointment of a voluntary liquidator
dot icon07/07/2011
Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2011-07-08
dot icon05/07/2011
Statement of affairs with form 4.19
dot icon05/07/2011
Resolutions
dot icon28/06/2011
Notice of completion of voluntary arrangement
dot icon27/06/2011
Registered office address changed from Cradlecraft House Darenth Works Ray Lamb Way Erith Kent DA8 2LA England on 2011-06-28
dot icon19/06/2011
Certificate of change of name
dot icon19/06/2011
Change of name notice
dot icon24/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-19
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/10/2010
Director's details changed for David Ford on 2009-11-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Registered office address changed from Units F & F1 Darenth Works Ray Lamb Way Erith Kent DA8 2LA on 2010-06-18
dot icon01/06/2010
Insolvency filing
dot icon27/05/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-19
dot icon04/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/11/2009
Director's details changed for Philip Joseph Wick on 2009-10-01
dot icon04/11/2009
Director's details changed for David Ford on 2009-10-01
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-19
dot icon13/04/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/04/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/10/2008
Return made up to 24/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/07/2008
Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon05/11/2007
Return made up to 24/10/07; full list of members
dot icon31/01/2007
Return made up to 24/10/06; full list of members
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Secretary resigned
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/06/2006
Registered office changed on 20/06/06 from: the house high street brenchley tonbridge kent TN12 7NQ
dot icon03/01/2006
Return made up to 24/10/05; full list of members
dot icon15/08/2005
Particulars of mortgage/charge
dot icon29/11/2004
Accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 24/10/04; full list of members
dot icon28/06/2004
Accounts made up to 2003-10-31
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon16/01/2004
Return made up to 24/10/03; full list of members
dot icon02/06/2003
Accounts made up to 2002-10-31
dot icon06/03/2003
Return made up to 24/10/02; full list of members
dot icon03/10/2002
Accounts made up to 2001-10-31
dot icon18/09/2002
New secretary appointed
dot icon20/12/2001
Return made up to 24/10/01; full list of members
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Registered office changed on 23/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon26/10/2000
Certificate of change of name
dot icon23/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
23/10/2000 - 23/10/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
23/10/2000 - 23/10/2000
3353
Wick, Philip Joseph
Director
23/10/2000 - Present
2
Ford, David Colin
Director
28/09/2003 - Present
2
Bartholomew, Geoffrey
Director
23/10/2000 - 28/09/2003
-

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 FTSR LTD.

FTSR LTD. is an(a) Dissolved company incorporated on 23/10/2000 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. 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 FTSR LTD.?

toggle

FTSR LTD. is currently Dissolved. It was registered on 23/10/2000 and dissolved on 24/12/2014.

Where is FTSR LTD. located?

toggle

FTSR LTD. is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does FTSR LTD. do?

toggle

FTSR LTD. operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for FTSR LTD.?

toggle

The latest filing was on 24/12/2014: Final Gazette dissolved following liquidation.