Company NameFuture Technologies Limited
Company StatusDissolved
Company Number02694294
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Paul Duley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 October 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address99 Waterloo Road
Huddersfield
West Yorkshire
HD5 0AB
Director NameDavid Michael Ogden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 October 2001)
RoleManager
Correspondence Address27 Lidgett Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AQ
Secretary NameMr Paul Duley
NationalityBritish
StatusClosed
Appointed10 September 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 October 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address99 Waterloo Road
Huddersfield
West Yorkshire
HD5 0AB
Director NameMark Andrew Lawrence Devine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleSole Trader
Correspondence Address65 Abbey Foregate
Shrewsbury
SY2 6BG
Wales
Director NameMichael Weatherley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield Farm Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TR
Secretary NameMark Andrew Lawrence Devine
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleSole Trader
Correspondence Address65 Abbey Foregate
Shrewsbury
SY2 6BG
Wales
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressAhed House
Units 25-27 Dwsbury Road
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 May 1999Return made up to 05/03/99; full list of members (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Return made up to 05/03/98; full list of members (5 pages)
21 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 October 1998Registered office changed on 15/10/98 from: delta house monkmoor road shrewsbury SY2 5ST (1 page)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998New director appointed (2 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 April 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 25/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 March 1996Return made up to 05/03/96; full list of members (6 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 March 1995Return made up to 05/03/95; no change of members (4 pages)