Company NameFutureflyer Limited
Company StatusDissolved
Company Number03342233
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Alexander Milne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address15 Morlais
Conwy
Gwynedd
LL32 8GJ
Wales
Director NameGajraj Ranavaya
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressRamayan Fairlawn Park
St Leonards Hill
Windsor
Berks
SL4 4AT
Secretary NameJanet Lillian Mandler
NationalityBritish
StatusClosed
Appointed18 July 2001(4 years, 3 months after company formation)
Appointment Duration2 years (closed 22 July 2003)
RoleCompany Director
Correspondence Address39 The Yonne
St Martins
Chester
Cheshire
CH1 2NH
Wales
Director NameLuuk Goede
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed07 August 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressAthanasiastraat 4
7468 Ea Enter
Netherlands
Foreign
Secretary NamePeter Alexander Milne
NationalityBritish
StatusResigned
Appointed07 August 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address5 Bramley Close
Gunthorpe
Nottingham
NG14 7HP
Secretary NameKenneth Aldcroft
NationalityBritish
StatusResigned
Appointed23 December 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2001)
RoleCommercial Manager
Correspondence Address40 Grenfell Park
Parkgate
Neston
Cheshire
CH64 6TT
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£41,582
Cash£1,286
Current Liabilities£118,729

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (2 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 56 high pavement nottingham NG1 1HX (1 page)
17 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 May 2000Return made up to 01/04/00; full list of members (6 pages)
9 December 1999Director's particulars changed (1 page)
23 November 1999New director appointed (2 pages)
24 September 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 1999Return made up to 01/04/99; full list of members (6 pages)
14 April 1999Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (2 pages)
20 January 1999Secretary resigned (1 page)
4 August 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
24 April 1998Return made up to 01/04/98; full list of members (5 pages)
29 August 1997Registered office changed on 29/08/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
1 April 1997Incorporation (15 pages)