Company NameFT Structure Limited
Company StatusDissolved
Company Number07866728
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NamesTrading And Contracts Administration Company Limited and FT Structures Limited

Business Activity

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

Directors

Director NameMr Andrew Francis Denny
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStanlaw Abbey Business Centre Dover Drive
Ellesmere Port
Cheshire
CH65 9BF
Wales
Secretary NameAndrew Francis Denny
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStanlaw Abbey Business Centre Dover Drive
Ellesmere Port
Cheshire
CH65 9BF
Wales
Director NameMr Peter William Callaghan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stanlaw Abbey Dover Drive
Ellesmere Port
CH65 9BF
Wales

Contact

Websiteftstructure-approved.com

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Francis Denny
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,063
Cash£4,471
Current Liabilities£48,510

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
5 March 2019Termination of appointment of Andrew Francis Denny as a director on 15 October 2018 (1 page)
5 March 2019Termination of appointment of Andrew Francis Denny as a secretary on 15 October 2018 (1 page)
5 March 2019Notification of a person with significant control statement (2 pages)
5 March 2019Cessation of Andrew Francis Denny as a person with significant control on 15 October 2018 (1 page)
27 February 2019Termination of appointment of Peter William Callaghan as a director on 14 February 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
22 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(5 pages)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 February 2015Appointment of Mr Peter William Callaghan as a director on 1 December 2014 (2 pages)
4 February 2015Appointment of Mr Peter William Callaghan as a director on 1 December 2014 (2 pages)
4 February 2015Appointment of Mr Peter William Callaghan as a director on 1 December 2014 (2 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Director's details changed for Mr Andrew Francis Denny on 1 December 2014 (2 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Secretary's details changed for Andrew Francis Denny on 1 December 2014 (1 page)
8 January 2015Director's details changed for Mr Andrew Francis Denny on 1 December 2014 (2 pages)
8 January 2015Secretary's details changed for Andrew Francis Denny on 1 December 2014 (1 page)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Director's details changed for Mr Andrew Francis Denny on 1 December 2014 (2 pages)
8 January 2015Secretary's details changed for Andrew Francis Denny on 1 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Registered office address changed from 11 Tower Gardens Holywell Clwyd CH8 7TG on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 11 Tower Gardens Holywell Clwyd CH8 7TG on 23 June 2014 (1 page)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
6 November 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH7 9QP United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH7 9QP United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH7 9QP United Kingdom on 6 November 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Company name changed ft structures LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Company name changed ft structures LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
9 July 2013Change of name notice (2 pages)
27 June 2013Company name changed trading and contracts administration company LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed trading and contracts administration company LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 December 2011Incorporation (37 pages)
1 December 2011Incorporation (37 pages)