Company NameFuturephase Limited
Company StatusDissolved
Company Number03518013
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin David May
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (closed 10 May 2005)
RoleCompany Director
Correspondence Address93 Brock Street
Macclesfield
Cheshire
SK10 1DH
Secretary NamePatricia Ann Wall
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Dam Lane
Rixton
Warrington
Cheshire
WA3 6LB
Secretary NamePatricia Ann Wall
NationalityBritish
StatusResigned
Appointed24 March 1998(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dam Lane
Rixton
Warrington
Cheshire
WA3 6LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMead Roylance Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£916
Current Liabilities£16,959

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
17 April 2004Return made up to 26/02/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
31 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
18 April 2002Return made up to 26/02/02; full list of members (6 pages)
25 June 2001Amended accounts made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000New secretary appointed (2 pages)
6 April 2000Return made up to 26/02/00; full list of members (8 pages)
27 May 1999Return made up to 26/02/99; full list of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
26 February 1998Incorporation (10 pages)