2 Kenwood Court
Sheffield
South Yorkshire
S7 1NQ
Director Name | Ms Gillian Claire Osguthorpe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 28 June 2014) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 54 Millmount Road Sheffield South Yorkshire S8 9EG |
Secretary Name | Ms Gillian Claire Osguthorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 28 June 2014) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 54 Millmount Road Sheffield South Yorkshire S8 9EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.futurate.com |
---|---|
Email address | [email protected] |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Jonathan Grove 50.00% Ordinary |
---|---|
1 at 1 | Ms Gillian Osguthorpe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,612 |
Cash | £173 |
Current Liabilities | £60,991 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 28 March 2013 (8 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (8 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 28 March 2012 (8 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 28 March 2012 (8 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 April 2011 | Statement of affairs with form 4.19 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 January 2010 | Director's details changed for Gillian Claire Osguthorpe on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Michael Grove on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from the workstation 15 paternoster row sheffield south yorkshire S1 2BX (2 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 March 2007 | Return made up to 04/01/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members
|
18 October 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
14 April 2000 | Registered 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 2000 | Resolutions
|
10 March 2000 | Resolutions
|
10 March 2000 | Memorandum and Articles of Association (13 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
25 February 2000 | Company name changed speed 8027 LIMITED\certificate issued on 28/02/00 (2 pages) |
4 January 2000 | Incorporation (18 pages) |