Company NameFuturate Limited
Company StatusDissolved
Company Number03901975
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)
Previous NameSpeed 8027 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Michael Grove
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 28 June 2014)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence AddressApartment 15 Lyon
2 Kenwood Court
Sheffield
South Yorkshire
S7 1NQ
Director NameMs Gillian Claire Osguthorpe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 28 June 2014)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address54 Millmount Road
Sheffield
South Yorkshire
S8 9EG
Secretary NameMs Gillian Claire Osguthorpe
NationalityBritish
StatusClosed
Appointed17 February 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 28 June 2014)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address54 Millmount Road
Sheffield
South Yorkshire
S8 9EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.futurate.com
Email address[email protected]

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Jonathan Grove
50.00%
Ordinary
1 at 1Ms Gillian Osguthorpe
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,612
Cash£173
Current Liabilities£60,991

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
28 May 2013Liquidators statement of receipts and payments to 28 March 2013 (8 pages)
28 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (8 pages)
23 May 2013Liquidators statement of receipts and payments to 28 March 2012 (8 pages)
23 May 2013Liquidators' statement of receipts and payments to 28 March 2012 (8 pages)
8 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 8 April 2011 (2 pages)
8 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Statement of affairs with form 4.19 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 January 2010Director's details changed for Gillian Claire Osguthorpe on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jonathan Michael Grove on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2009Return made up to 04/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
2 July 2008Registered office changed on 02/07/2008 from the workstation 15 paternoster row sheffield south yorkshire S1 2BX (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 04/01/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
11 January 2002Return made up to 04/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
18 October 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
14 April 2000Registered office changed on 14/04/00 from: c/o action for business & culture LTD 15 paternoster row sheffield south yorkshire S1 2BX (1 page)
10 March 2000£ nc 1000/100000 17/02/00 (1 page)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Memorandum and Articles of Association (13 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
25 February 2000Company name changed speed 8027 LIMITED\certificate issued on 28/02/00 (2 pages)
4 January 2000Incorporation (18 pages)