FUTURE HERITAGE LIMITED

Register to unlock more data on OkredoRegister

FUTURE HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02779566

Incorporation date

13/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon17/10/2013
Final Gazette dissolved following liquidation
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon17/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2013
Liquidators' statement of receipts and payments to 2013-05-12
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-05-12
dot icon23/05/2011
Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England on 2011-05-24
dot icon22/05/2011
Statement of affairs with form 4.19
dot icon22/05/2011
Appointment of a voluntary liquidator
dot icon22/05/2011
Resolutions
dot icon07/04/2011
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Stephen Charles Green on 2010-07-01
dot icon25/01/2011
Secretary's details changed for Jane Phillippa Green on 2010-07-01
dot icon15/07/2010
Registered office address changed from The Dower House School Place Claverton Bath Ne Somerset BA2 7BG England on 2010-07-16
dot icon24/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon24/01/2010
Registered office address changed from The Dower House the Old Rectory Claverton Bath Banes BA2 7BG on 2010-01-25
dot icon22/11/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon13/10/2009
Director's details changed for Mr Stephen Charles Green on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Jane Phillippa Green on 2009-10-14
dot icon30/06/2009
Appointment Terminated Director frederick fosler
dot icon30/06/2009
Appointment Terminated Director kenneth biggs
dot icon15/02/2009
Accounts for a small company made up to 2008-06-30
dot icon03/02/2009
Return made up to 14/01/09; full list of members
dot icon20/11/2008
Registered office changed on 21/11/2008 from cleveland house sydney road bath avon BA2 6NR
dot icon05/08/2008
Director appointed frederick alan fosler
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/03/2008
Gbp ic 3986/3855 22/01/08 gbp sr 131@1=131
dot icon03/02/2008
Return made up to 14/01/08; full list of members
dot icon03/02/2008
£ sr 412@1 17/12/07
dot icon23/01/2008
Director resigned
dot icon16/01/2008
Registered office changed on 17/01/08 from: the foundry beehive yard bath BA1 5BT
dot icon17/12/2007
Accounts for a small company made up to 2007-06-30
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Director resigned
dot icon27/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Secretary's particulars changed
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon14/01/2007
£ ic 4413/4398 30/06/06 £ sr 15@1=15
dot icon12/12/2006
Accounts for a small company made up to 2006-06-30
dot icon31/10/2006
Declaration of mortgage charge released/ceased
dot icon23/04/2006
Accounts for a small company made up to 2005-06-30
dot icon06/02/2006
Return made up to 14/01/06; full list of members
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2005
Accounts for a small company made up to 2004-06-30
dot icon08/03/2005
Particulars of mortgage/charge
dot icon23/01/2005
Return made up to 14/01/05; full list of members
dot icon23/01/2005
Secretary's particulars changed;director's particulars changed
dot icon03/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon27/06/2003
Registered office changed on 28/06/03 from: the foundry beehive yard bath BA1 5BT
dot icon10/04/2003
Registered office changed on 11/04/03 from: one carriage court circus mews bath BA1 2PW
dot icon17/02/2003
Accounts for a small company made up to 2002-06-30
dot icon02/02/2003
Return made up to 14/01/03; full list of members
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Return made up to 14/01/02; full list of members
dot icon14/11/2001
Accounts for a small company made up to 2001-06-30
dot icon07/11/2001
Memorandum and Articles of Association
dot icon07/11/2001
Resolutions
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
Resolutions
dot icon29/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Return made up to 14/01/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
Accounts for a small company made up to 2000-06-30
dot icon24/08/2000
£ ic 4450/4413 14/07/00 £ sr 37@1=37
dot icon24/08/2000
Resolutions
dot icon19/01/2000
Return made up to 14/01/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-06-30
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon02/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
New director appointed
dot icon15/07/1999
Resolutions
dot icon04/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon08/02/1999
Return made up to 14/01/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-06-30
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon10/05/1998
Director's particulars changed
dot icon10/05/1998
Secretary's particulars changed
dot icon15/02/1998
Particulars of mortgage/charge
dot icon21/01/1998
Return made up to 14/01/98; full list of members
dot icon21/01/1998
Secretary's particulars changed;director's particulars changed
dot icon21/08/1997
Accounts for a small company made up to 1997-06-30
dot icon24/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/01/1997
Return made up to 14/01/97; full list of members
dot icon26/01/1997
Director's particulars changed
dot icon28/08/1996
Accounts for a small company made up to 1996-06-30
dot icon21/05/1996
Resolutions
dot icon10/03/1996
Registered office changed on 11/03/96 from: 15 queen square bath avon BA1 1EG
dot icon04/03/1996
Particulars of mortgage/charge
dot icon15/02/1996
£ ic 4950/4450 02/02/96 £ sr 500@1=500
dot icon04/02/1996
Resolutions
dot icon30/01/1996
Return made up to 14/01/96; full list of members
dot icon23/01/1996
Director resigned
dot icon15/01/1996
Director's particulars changed
dot icon15/01/1996
Secretary's particulars changed
dot icon15/01/1996
New director appointed
dot icon10/12/1995
Declaration of assistance for shares acquisition
dot icon11/10/1995
Accounts for a small company made up to 1995-06-30
dot icon01/10/1995
Registered office changed on 02/10/95 from: 3 palace yard mews bath avon BA1 2NH
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon22/05/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Registered office changed on 09/02/95 from: 2 seven dials bath avon BA1 1EN
dot icon14/01/1995
Return made up to 14/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon29/09/1994
Accounts for a small company made up to 1994-06-30
dot icon15/06/1994
Resolutions
dot icon15/06/1994
£ ic 5000/4950 31/05/94 £ sr 50@1=50
dot icon28/04/1994
New director appointed
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon22/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon17/01/1994
Return made up to 14/01/94; full list of members
dot icon20/08/1993
Accounting reference date notified as 30/06
dot icon16/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Ad 28/05/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon09/06/1993
Nc inc already adjusted 28/05/93
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Registered office changed on 10/06/93 from: third floor narrow quay house prince street bristol. BS1 4AH.
dot icon09/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon26/05/1993
Certificate of change of name
dot icon13/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pool, John Richard
Director
21/04/1994 - 30/12/2007
9
Nqh (Co Sec) Limited
Nominee Secretary
13/01/1993 - 19/05/1993
362
Nqh Limited
Nominee Director
13/01/1993 - 19/05/1993
359
Green, Jane Phillippa
Director
19/05/1993 - 27/05/1993
19
Green, Stephen Charles
Director
19/05/1993 - Present
31

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 FUTURE HERITAGE LIMITED

FUTURE HERITAGE LIMITED is an(a) Dissolved company incorporated on 13/01/1993 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. There are currently 2 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 FUTURE HERITAGE LIMITED?

toggle

FUTURE HERITAGE LIMITED is currently Dissolved. It was registered on 13/01/1993 and dissolved on 17/10/2013.

Where is FUTURE HERITAGE LIMITED located?

toggle

FUTURE HERITAGE LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does FUTURE HERITAGE LIMITED do?

toggle

FUTURE HERITAGE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FUTURE HERITAGE LIMITED?

toggle

The latest filing was on 17/10/2013: Final Gazette dissolved following liquidation.