Company NameFuture Recruitment Support Limited
Company StatusDissolved
Company Number06138418
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJonathan Howard Bannon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Spring Close
Southport
Merseyside
PR8 2BA
Director NameMaria Louise Ferguson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spring Close
Southport
Merseyside
PR8 2BA
Secretary NameMaria Louise Ferguson
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spring Close
Southport
Merseyside
PR8 2BA
Director NameMrs Christine Heath
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameMr Michael John Heath
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Selworthy Road
Southport
Merseyside
PR8 2HX

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
6 July 2011Statement of affairs with form 4.19 (6 pages)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-29
(1 page)
6 July 2011Statement of affairs with form 4.19 (6 pages)
15 June 2011Registered office address changed from 5 Outterside Street Adlington Chorley Lancashire PR74HS United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 5 Outterside Street Adlington Chorley Lancashire PR74HS United Kingdom on 15 June 2011 (2 pages)
27 April 2011Registered office address changed from Suite G 12 the Cotton Exchange Old Hall Street Liverpool L3 9LQ on 27 April 2011 (1 page)
27 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(6 pages)
27 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(6 pages)
27 April 2011Registered office address changed from Suite G 12 the Cotton Exchange Old Hall Street Liverpool L3 9LQ on 27 April 2011 (1 page)
27 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(6 pages)
12 January 2011Termination of appointment of Michael Heath as a director (2 pages)
12 January 2011Termination of appointment of Christine Heath as a director (3 pages)
12 January 2011Termination of appointment of Christine Heath as a director (3 pages)
12 January 2011Termination of appointment of Michael Heath as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 05/03/09; no change of members (6 pages)
9 April 2009Return made up to 05/03/09; no change of members (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Registered office changed on 15/05/2008 from c/o langtons, 100 old hall street, liverpool merseyside L3 9HF (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o langtons, 100 old hall street, liverpool merseyside L3 9HF (1 page)
4 April 2008Return made up to 05/03/08; full list of members (8 pages)
4 April 2008Return made up to 05/03/08; full list of members (8 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
28 March 2007Ad 08/03/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
28 March 2007Ad 08/03/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
5 March 2007Incorporation (15 pages)
5 March 2007Incorporation (15 pages)