Company NameFuturetheme Limited
Company StatusDissolved
Company Number02530641
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(1 year after company formation)
Appointment Duration11 years, 11 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address19 Lady Ediths Park
Scarborough
North Yorkshire
YO12 5PB
Secretary NameIan John Wareing
NationalityBritish
StatusClosed
Appointed25 February 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address2 Ashdown Rise
Burniston
Scarborough
North Yorkshire
YO13 0EF
Secretary NameAlison Jayne Crawford Thompson
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 25 February 2002)
RoleSecretary
Correspondence Address19 Lady Ediths Park
Scarborough
North Yorkshire
YO12 5PB
Director NameAlison Jayne Crawford Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2002)
RoleSecretary
Correspondence Address19 Lady Ediths Park
Scarborough
North Yorkshire
YO12 5PB

Location

Registered Address19 Lady Ediths Park
Scarborough
North Yorkshire
YO12 5PB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewby and Scalby
WardNewby
Built Up AreaScarborough

Financials

Year2014
Net Worth-£6,598
Cash£348
Current Liabilities£7,846

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
7 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 January 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned;director resigned (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
15 August 2000Return made up to 14/08/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 November 1997Registered office changed on 19/11/97 from: 9 nightingale lane greenacres crossgates scarborough north yorkshire YO12 4TU (1 page)
21 August 1997Return made up to 14/08/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
2 August 1996Return made up to 14/08/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)