FUTURIST DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

FUTURIST DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03499725

Incorporation date

26/01/1998

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon01/10/2013
Final Gazette dissolved following liquidation
dot icon01/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon24/01/2013
Notice of appointment of receiver or manager
dot icon24/01/2013
Notice of ceasing to act as receiver or manager
dot icon27/06/2012
Administrator's progress report to 2012-06-13
dot icon17/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/05/2012
Receiver's abstract of receipts and payments to 2012-03-03
dot icon22/01/2012
Administrator's progress report to 2011-12-23
dot icon10/11/2011
Receiver's abstract of receipts and payments to 2011-09-03
dot icon10/11/2011
Receiver's abstract of receipts and payments to 2011-03-03
dot icon10/11/2011
Receiver's abstract of receipts and payments to 2010-09-03
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2011
Notice of deemed approval of proposals
dot icon07/09/2011
Notice of deemed approval of proposals
dot icon21/08/2011
Statement of administrator's proposal
dot icon04/07/2011
Registered office address changed from 1 Water Street Liverpool L2 0rd on 2011-07-05
dot icon04/07/2011
Appointment of an administrator
dot icon15/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon11/03/2010
Appointment of Mr Edward Henry Gaskin as a director
dot icon11/11/2009
Termination of appointment of Mark Simpson as a director
dot icon10/11/2009
Appointment of Mr Gerard Michael John Murphy as a director
dot icon28/09/2009
Registered office changed on 29/09/2009 from hollybank the avenue hale altrincham cheshire WA15 0LX
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon09/09/2009
Notice of appointment of receiver or manager
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 36
dot icon09/02/2009
Return made up to 27/01/09; full list of members
dot icon22/01/2009
Registered office changed on 23/01/2009 from 1 water street, liverpool L2 0RD
dot icon15/12/2008
Appointment Terminated Secretary rechel kingston
dot icon14/09/2008
Secretary appointed mrs. Rechel kingston
dot icon14/09/2008
Appointment Terminated Director gerard murphy
dot icon14/09/2008
Appointment Terminated Secretary mark simpson
dot icon04/08/2008
Ad 04/08/08 gbp si 5001@1=5001 gbp ic 15000/20001
dot icon04/08/2008
Gbp nc 20000/25000 04/08/08
dot icon05/06/2008
Accounts for a small company made up to 2007-01-31
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon20/01/2008
Return made up to 27/01/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Registered office changed on 17/01/07 from: 1 water street, liverpool L2 0RD
dot icon16/01/2007
Registered office changed on 17/01/07 from: 144 richmond row liverpool merseyside L3 3BL
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon28/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/08/2006
Memorandum and Articles of Association
dot icon22/08/2006
Certificate of change of name
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Return made up to 27/01/06; full list of members
dot icon11/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/08/2005
Registered office changed on 09/08/05 from: 36 gildart street liverpool L3 8ET
dot icon05/04/2005
Return made up to 27/01/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-01-31
dot icon02/09/2004
Return made up to 27/01/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon02/09/2004
Location of register of members address changed
dot icon23/05/2004
Ad 21/10/03--------- £ si 500@1=500 £ ic 14500/15000
dot icon05/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
£ ic 20000/14500 12/09/03 £ sr 5500@1=5500
dot icon03/03/2004
Particulars of mortgage/charge
dot icon26/10/2003
Accounts for a small company made up to 2003-01-31
dot icon12/10/2003
Registered office changed on 13/10/03 from: c/o bennett & co 116 duke street liverpool merseyside L1 5JW
dot icon21/09/2003
Registered office changed on 22/09/03 from: bank chambers 2 moss street liverpool merseyside L6 1HF
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Secretary resigned
dot icon24/04/2003
Registered office changed on 25/04/03 from: 201/3 london road liverpool L3 8JG
dot icon21/03/2003
Return made up to 27/01/03; full list of members
dot icon29/12/2002
Accounts for a small company made up to 2002-01-31
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon19/06/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 27/01/02; full list of members
dot icon31/01/2002
Secretary's particulars changed
dot icon15/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Accounts for a small company made up to 2001-01-31
dot icon31/10/2001
New secretary appointed
dot icon26/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon24/10/2001
Ad 17/10/01--------- £ si 16000@1=16000 £ ic 4000/20000
dot icon24/10/2001
Nc inc already adjusted 16/10/01
dot icon24/10/2001
Resolutions
dot icon05/06/2001
Ad 13/03/01--------- £ si 2000@1=2000 £ ic 2000/4000
dot icon16/05/2001
Nc inc already adjusted 13/03/01
dot icon16/05/2001
Resolutions
dot icon08/02/2001
Return made up to 27/01/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon01/06/2000
Accounts for a small company made up to 1999-01-31
dot icon21/03/2000
Particulars of mortgage/charge
dot icon12/03/2000
Return made up to 27/01/00; full list of members
dot icon28/09/1999
Particulars of mortgage/charge
dot icon09/05/1999
Return made up to 27/01/99; full list of members
dot icon14/05/1998
Particulars of mortgage/charge
dot icon23/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New director appointed
dot icon26/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/1998 - 26/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/1998 - 26/01/1998
67500
Gaskin, Edward Henry
Director
08/03/2010 - Present
8
Murphy, Gerard Michael John
Director
18/10/2009 - Present
10
Simpson, Mark James
Director
18/09/2002 - 04/11/2009
11

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 FUTURIST DEVELOPMENTS LTD

FUTURIST DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 26/01/1998 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 FUTURIST DEVELOPMENTS LTD?

toggle

FUTURIST DEVELOPMENTS LTD is currently Dissolved. It was registered on 26/01/1998 and dissolved on 01/10/2013.

Where is FUTURIST DEVELOPMENTS LTD located?

toggle

FUTURIST DEVELOPMENTS LTD is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does FUTURIST DEVELOPMENTS LTD do?

toggle

FUTURIST DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FUTURIST DEVELOPMENTS LTD?

toggle

The latest filing was on 01/10/2013: Final Gazette dissolved following liquidation.