Company NameFt-Style Limited
DirectorsNeil Carter and Trevor Frank Wicks
Company StatusDissolved
Company Number02655851
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Carter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House
Village Street, Edwalton
Nottingham
Nottinghamshire
NG12 4AE
Director NameTrevor Frank Wicks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(same day as company formation)
RoleAccountant
Correspondence Address1 Alexandra Gardens
Alexandra Street Sherwood Rise
Nottingham
NG5 1BA
Secretary NameTrevor Frank Wicks
NationalityBritish
StatusCurrent
Appointed21 October 1991(same day as company formation)
RoleAccountant
Correspondence Address1 Alexandra Gardens
Alexandra Street Sherwood Rise
Nottingham
NG5 1BA
Director NameMrs Trudie Elaine Hing
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RoleSales & Marketing Director
Correspondence AddressThe Covey 48 Highfields Drive
Loughborough
Leicestershire
LE11 3JT
Director NameMr Matthew Brick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 1999)
RoleCustomer Services Director
Correspondence Address17 Kindlewood Drive
Chilwell
Nottingham
NG9 6NR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2003Liquidators statement of receipts and payments (6 pages)
16 September 2003Liquidators statement of receipts and payments (6 pages)
26 February 2003Liquidators statement of receipts and payments (6 pages)
7 February 2003O/C 30/12/02 rem/appt liqs (9 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2002Liquidators statement of receipts and payments (6 pages)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2002O/C replacement of liquidiator (10 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Liquidators statement of receipts and payments (6 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: victoria house 76 milton street nottingham nottinghamshire NG1 3QY (1 page)
16 February 2001Liquidators statement of receipts and payments (6 pages)
14 February 2000Appointment of a voluntary liquidator (2 pages)
9 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2000Statement of affairs (5 pages)
26 January 2000Registered office changed on 26/01/00 from: 1-3 station road hucknall nottingham nottinghamshire NG15 7UD (1 page)
25 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 October 1998Return made up to 13/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1998Registered office changed on 15/05/98 from: sterling house 59 loughborough road west bridgford nottingham NG2 7LA (1 page)
30 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 November 1996Return made up to 13/10/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 October 1995Return made up to 31/10/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)