Company NameFuture Clubbing Limited
Company StatusDissolved
Company Number04615786
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Iain Montgomery Donaldson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Gate
Stoke Bishop
Bristol
Avon
BS9 1TZ
Director NameMr John Paul Fisher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleDisc Jockey
Correspondence AddressStonecroft 62 Leeds Road
Bramhope
Leeds
LS16 9BQ
Secretary NameMr Richard Iain Montgomery Donaldson
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Gate
Stoke Bishop
Bristol
Avon
BS9 1TZ
Director NameLucy Lapage Donaldson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Gate
Stoke Bishop
Bristol
Avon
BS9 1TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

500 at 1John Fisher
66.67%
Ordinary
250 at 1Ms Lucy Donaldson
33.33%
Ordinary
250 at 1Richard Donaldson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,392
Current Liabilities£84,772

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
3 April 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
21 September 2011Liquidators statement of receipts and payments to 20 July 2011 (11 pages)
21 September 2011Liquidators' statement of receipts and payments to 20 July 2011 (11 pages)
21 September 2011Liquidators' statement of receipts and payments to 20 July 2011 (11 pages)
17 August 2010Statement of affairs with form 4.19 (7 pages)
17 August 2010Statement of affairs with form 4.19 (7 pages)
28 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2010Appointment of a voluntary liquidator (1 page)
28 July 2010Appointment of a voluntary liquidator (1 page)
28 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-21
(1 page)
21 July 2010Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 21 July 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 12/12/08; change of members (6 pages)
26 March 2009Return made up to 12/12/07; change of members (6 pages)
26 March 2009Return made up to 12/12/07; change of members (6 pages)
26 March 2009Return made up to 12/12/08; change of members (6 pages)
11 February 2009Compulsory strike-off action has been suspended (1 page)
11 February 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
9 July 2007Accounts made up to 31 August 2006 (6 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Return made up to 12/12/06; full list of members (3 pages)
19 December 2006Return made up to 12/12/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 April 2006Return made up to 12/12/05; full list of members (7 pages)
19 April 2006Return made up to 12/12/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 12/12/04; full list of members (7 pages)
7 January 2005Return made up to 12/12/04; full list of members (7 pages)
9 September 2004Registered office changed on 09/09/04 from: 3 queens gate, stoke bishop bristol avon BS9 1TZ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 3 queens gate, stoke bishop bristol avon BS9 1TZ (1 page)
24 February 2004Return made up to 12/12/03; full list of members (7 pages)
24 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 February 2004Accounts made up to 31 August 2003 (1 page)
26 January 2004Ad 08/01/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
26 January 2004Ad 08/01/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
5 October 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
5 October 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
12 December 2002Incorporation (17 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (17 pages)