Company NameFutura Enterprises Limited
Company StatusDissolved
Company Number03810694
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Stuart Foley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration10 years, 4 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Mast Drive
Victoria Dock
Hull
E Yorks
HU9 1ST
Secretary NameMs Maxine Morrow
NationalityEnglish
StatusClosed
Appointed30 May 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Mast Drive
Victoria Dock
Hull
East Riding Of Yorkshire
HU9 1ST
Secretary NameJohn Michael Pawlett
NationalityBritish
StatusResigned
Appointed27 July 1999(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address30 Oaklands Drive
Willerby
Hull
North Humberside
HU10 6BJ
Director NameNicholas Read
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2000)
RoleCompany Director
Correspondence AddressHolly Cottage
29 Water Lane, Dunnington
York
North Yorkshire
YO19 5NP
Secretary NameNicholas Read
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2000)
RoleCompany Director
Correspondence AddressHolly Cottage
29 Water Lane, Dunnington
York
North Yorkshire
YO19 5NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,994
Cash£1,290
Current Liabilities£18,046

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Return made up to 21/07/08; full list of members (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 March 2008Ad 29/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 August 2007Return made up to 21/07/07; full list of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 August 2006Registered office changed on 10/08/06 from: 283 holderness road hull east yorkshire HU8 8TE (1 page)
9 August 2006Return made up to 21/07/06; full list of members (6 pages)
4 July 2006Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
21 September 2005Return made up to 21/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 July 2004Return made up to 21/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 November 2003Registered office changed on 03/11/03 from: 4 craven court hedon road hull HU9 1NQ (1 page)
22 October 2003Return made up to 21/07/03; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
14 January 2003Return made up to 21/07/02; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
21 November 2001Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2001New secretary appointed (2 pages)
12 July 2001Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 169 newland avenue hull north humberside HU5 2EP (1 page)
30 January 2001Strike-off action suspended (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
4 October 2000Secretary resigned;director resigned (1 page)
19 December 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 9 spring gardens anlaby common hull north humberside HU4 7QQ (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
2 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (17 pages)