Company NameFuture Perfect Festivals Ltd
Company StatusDissolved
Company Number06190755
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date23 January 2011 (13 years, 2 months ago)

Directors

Director NameThomas John Harrison
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleStudent
Correspondence Address3 Shepreth Lakes
Shepreth
Royston
Herts
SG8 6UP
Director NameAndrew David Lane
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleStudent
Correspondence Address20 Meadowcourt Road
Oadby
Leics
LE2 2PB
Director NameNicholas David Lee
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleStudent
Correspondence Address35 Elvet Crescent
Durham
DH1 3AP
Director NameGareth Alan Owen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleStudent
Correspondence Address18 Flass Street
Durham
DH1 4BE
Director NameLee Michael Wyatt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleStudent
Correspondence Address1 Langdale Close
Denton
Manchester
M34 6JU
Secretary NameNicholas David Lee
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Elvet Crescent
Durham
DH1 3AP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2011Final Gazette dissolved following liquidation (1 page)
22 October 2010Liquidators statement of receipts and payments to 15 October 2010 (7 pages)
22 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (7 pages)
22 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2010Liquidators statement of receipts and payments to 9 April 2010 (6 pages)
26 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (6 pages)
26 April 2010Liquidators statement of receipts and payments to 9 April 2010 (6 pages)
20 November 2009Liquidators statement of receipts and payments to 9 October 2009 (6 pages)
20 November 2009Liquidators statement of receipts and payments to 9 October 2009 (6 pages)
20 November 2009Liquidators' statement of receipts and payments to 9 October 2009 (6 pages)
27 November 2008Appointment of a voluntary liquidator (2 pages)
27 November 2008Appointment of a voluntary liquidator (2 pages)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10
(1 page)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Registered office changed on 20/10/2008 from youell house 1 hill top coventry west midlands CV1 5AB (1 page)
20 October 2008Registered office changed on 20/10/2008 from youell house 1 hill top coventry west midlands CV1 5AB (1 page)
18 October 2008Statement of affairs with form 4.19 (5 pages)
18 October 2008Statement of affairs with form 4.19 (5 pages)
18 September 2008Registered office changed on 18/09/2008 from 38/39 bucklersbury hitchin herts SG5 1BG (1 page)
18 September 2008Registered office changed on 18/09/2008 from 38/39 bucklersbury hitchin herts SG5 1BG (1 page)
29 March 2007Incorporation (19 pages)
29 March 2007Incorporation (19 pages)