Company NameFutura Ps Limited
Company StatusDissolved
Company Number07914576
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Laurence Reddy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCeltic House 135-140 Hatherton Street
Walsall
West Midlands
WS1 1YB

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Matthew Reddy
60.00%
Ordinary
40 at £1Laurence Reddy
40.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
4 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mr laurence reddy (1 page)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Registered office address changed from 175 High Street Brownhills Walsall WS8 6HG England to 52 Walton Road Stockton Heath Warrington WA4 6NL on 23 October 2014 (1 page)
26 March 2014Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL on 26 March 2014 (1 page)
20 March 2014Company name changed ace staffing & recruitment LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Change of name notice (1 page)
7 March 2014Company name changed inploy payroll services LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(2 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 November 2012Company name changed ace staffing & recruitment services LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Company name changed inovative developments LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-30
(2 pages)
6 November 2012Change of name notice (2 pages)
2 November 2012Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB England on 2 November 2012 (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)