Company NameArbuthnot Futures International Limited
DirectorsKirstine Ann Cooper and Stuart Alan Roper Mead
Company StatusDissolved
Company Number02156479
CategoryPrivate Limited Company
Incorporation Date17 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(15 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleLegal Manager
Correspondence AddressThe Lodge
Hildenbrook Farm Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(15 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 4 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Matthew John Deneen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1992)
RoleManaging Director
Correspondence Address114 Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameIan Norman MacDonald
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2001)
RoleSolicitor
Correspondence AddressThe Saffrons 1 The Quarries
Mannings Heath
Horsham
RH13 6SW
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed19 March 1994(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 1994)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed30 December 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameMr John Duncan Whitley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField View Byers Lane
South Godstone
Godstone
Surrey
RH9 8JL
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed12 January 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2002)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 2002)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,173

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2003Dissolved (1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
10 December 2002Registered office changed on 10/12/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
6 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2002New director appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Declaration of solvency (3 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 October 2002Return made up to 01/10/02; full list of members (3 pages)
19 July 2002Registered office changed on 19/07/02 from: one lloyds avenue london EC3N 3DH (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
25 January 2001New director appointed (9 pages)
25 January 2001Director resigned (1 page)
12 January 2001Return made up to 01/10/00; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 July 2000Secretary's particulars changed (1 page)
7 April 2000New secretary appointed (1 page)
13 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 October 1999Return made up to 01/10/99; full list of members (4 pages)
10 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Full accounts made up to 31 December 1997 (9 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (9 pages)
30 September 1998Secretary's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
17 December 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
14 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 December 1995Director resigned;new director appointed (6 pages)
26 October 1995Return made up to 01/10/95; full list of members (12 pages)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
22 September 1994Full accounts made up to 31 December 1993 (7 pages)
7 October 1993Full accounts made up to 31 December 1992 (8 pages)
31 October 1992Full accounts made up to 31 December 1991 (8 pages)
10 May 1991Full accounts made up to 31 December 1990 (11 pages)
12 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1990Accounts made up to 31 December 1989 (10 pages)
2 June 1989Accounts made up to 31 December 1988 (11 pages)