Company NameFuture-Wize Limited
Company StatusDissolved
Company Number03770428
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Corbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Director NameMr Neil Hubert Izon Sherman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rookery Way
Thurgoland
Sheffield
South Yorkshire
S35 7BX
Secretary NameDavid Corbridge
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 30 June 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Director NameDenise Ann Hecking Bottom
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCollege Lecturer
Correspondence Address2 Buckingham Way
Royston
Barnsley
South Yorkshire
S71 4SL
Director NameLesley Ann White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address49e Jackroyd Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8HX
Secretary NameDenise Ann Hecking Bottom
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCollege Lecturer
Correspondence Address2 Buckingham Way
Royston
Barnsley
South Yorkshire
S71 4SL
Director NameGlyn Littlewood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleCompany Director
Correspondence Address10 High Thorns
Silkstone
Barnsley
South Yorkshire
S75 4HE

Contact

Websitefuture-wize.co.uk

Location

Registered AddressGibson Booth Business Solutions & Insolvency
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Shareholders

1000 at £1David Corbridge
50.00%
Ordinary
1000 at £1Neil Hubert Izon Sherman
50.00%
Ordinary

Financials

Year2014
Net Worth£65,879
Cash£14,564
Current Liabilities£42,516

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
14 April 2016Statement of affairs with form 4.19 (8 pages)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Registered office address changed from Barnsley Business & Innovation Centre, Snydale Road, Cudworth Barnsley South Yorkshire S72 8RP to Gibson Booth Business Solutions & Insolvency 15 Victoria Road Barnsley South Yorkshire S70 2BB on 21 March 2016 (1 page)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2011Director's details changed for David Corbridge on 1 January 2011 (2 pages)
31 May 2011Secretary's details changed for David Corbridge on 1 January 2011 (2 pages)
31 May 2011Director's details changed for David Corbridge on 1 January 2011 (2 pages)
31 May 2011Secretary's details changed for David Corbridge on 1 January 2011 (2 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 May 2010Register inspection address has been changed from Bbic Snydale Road Cudworth Barnsley South Yorkshire S72 8RP England (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 June 2008Return made up to 13/05/08; full list of members (4 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
11 June 2007Return made up to 13/05/07; full list of members (7 pages)
15 May 2007Director resigned (1 page)
4 July 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004New director appointed (2 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
8 June 2004Return made up to 13/05/04; full list of members (7 pages)
22 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
23 May 2002Return made up to 13/05/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
5 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/01
(8 pages)
5 March 2001Full accounts made up to 31 July 2000 (7 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
5 June 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
26 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Registered office changed on 29/09/99 from: 31 green lane barnburgh doncaster south yorkshire DN5 7HR (1 page)