Company NameFuture Concepts Ltd
Company StatusDissolved
Company Number04455522
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date13 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMark Wallace
NationalityBritish
StatusClosed
Appointed04 April 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 13 February 2014)
RoleCompany Director
Correspondence Address4 Yateley Close
Bucknall
Stoke On Trent
Staffordshire
ST2 9LQ
Director NameMark Wallace
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RolePR Manager
Correspondence Address4 Yateley Close
Bucknall
Stoke On Trent
Staffordshire
ST2 9LQ
Secretary NameMildred Josephine Dunn
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address373 Dividy Road
Stoke On Trent
Staffordshire
ST2 0BL
Secretary NameDawn Poole
NationalityBritish
StatusResigned
Appointed03 March 2003(9 months after company formation)
Appointment Duration2 years (resigned 18 March 2005)
RoleCompany Director
Correspondence Address14 Youlgreave Avenue
Stoke On Trent
Staffordshire
ST2 9LF
Director NameMatthew Philip Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2005)
RoleCompany Director
Correspondence Address7 Bergamot Drive
Stoke On Trent
Staffordshire
ST3 7FD
Director NameDavid Pickard Rose
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 July 2006)
RoleCompany Director
Correspondence Address159 Priory Court
Bucknall
Stoke On Trent
Staffordshire
ST2 8LG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 21 Beechfield House
Winterton Way
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£3,682
Current Liabilities£85,124

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
20 December 2007Completion of winding up (1 page)
20 December 2007Dissolution deferment (1 page)
20 December 2007Completion of winding up (1 page)
20 December 2007Dissolution deferment (1 page)
11 June 2007Order of court to wind up (1 page)
11 June 2007Order of court to wind up (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: unit 2 chepstowe house bryan street stoke on trent staffordshire ST1 5AJ (1 page)
11 May 2006Registered office changed on 11/05/06 from: unit 2 chepstowe house bryan street stoke on trent staffordshire ST1 5AJ (1 page)
8 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 35 twigg street bucknall stoke on trent staffordshire ST2 0JE (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 35 twigg street bucknall stoke on trent staffordshire ST2 0JE (1 page)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 July 2003Return made up to 06/06/03; full list of members (7 pages)
15 July 2003Return made up to 06/06/03; full list of members (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: 4 yateley close, berryhill bucknall stoke on trent staffordshire ST2 9LQ (1 page)
25 January 2003Registered office changed on 25/01/03 from: 4 yateley close, berryhill bucknall stoke on trent staffordshire ST2 9LQ (1 page)
27 June 2002Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2002Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
6 June 2002Incorporation (16 pages)
6 June 2002Incorporation (16 pages)