Company NameFT Brands (International) Limited
Company StatusDissolved
Company Number04788454
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameF T Brands Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Willmott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMr Robin Neil Womersley
NationalityBritish
StatusClosed
Appointed05 October 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davies Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JZ
Secretary NameHeather May Willmott
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMr Garry Alan Titchen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Birkdale Close
Tytherington
Macclesfield
Cheshire
SK10 2UA
Secretary NameMr Seng Hoong Ng
NationalityMalaysian
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Dene
Main Street East Keswick
Leeds
West Yorkshire
LS17 9EJ
Director NameMr Clive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2004(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Secretary NameNeil Willmott
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 2005)
RoleCompany Director
Correspondence Address42 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameHeather May Willmott
StatusResigned
Appointed03 October 2005(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 05 October 2005)
RoleCompany Director
Correspondence Address42 Kent Road
Harrogate
North Yorkshire
HG1 2ET

Location

Registered Address2 Grant Avenue
Leeds
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£13,137
Net Worth-£377,136
Current Liabilities£582,303

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Accounts for a medium company made up to 31 January 2005 (16 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
9 September 2005Return made up to 05/06/05; full list of members (7 pages)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
1 December 2004Accounts for a medium company made up to 31 January 2004 (14 pages)
6 August 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
8 April 2004New director appointed (2 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
6 September 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Ad 21/07/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o bushells chartered accountants, 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Ad 21/07/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
10 July 2003Company name changed f t brands LIMITED\certificate issued on 10/07/03 (2 pages)
5 June 2003Incorporation (10 pages)