Unit 5b
The Parklands
Bolton
BL6 4SD
Secretary Name | Marcus David Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2004(39 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Finance Manager |
Correspondence Address | 10 Benomley Road Almondbury Huddersfield West Yorkshire HD5 8LR |
Director Name | Mr Marcus David Armitage |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowgill Holloway Business Recovery Fourth Floo Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Mark Walker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowgill Holloway Business Recovery Fourth Floo Unit 5b The Parklands Bolton BL6 4SD |
Director Name | David Gaunt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 51 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0LN |
Director Name | Mr David Keith Runton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(26 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clouds Rest Slates Lane Ilkley West Yorkshire LS29 0DU |
Director Name | Mr Adrian Steven Wight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Top Farm Lindley Otley West Yorkshire LS21 2QS |
Secretary Name | David Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 51 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0LN |
Director Name | Barry Arthur Cramp |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(30 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | La Casa Drakes Bridge Road Eckington Pershore Worcestershire WR10 3BN |
Director Name | Anthony Edward Fordham |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1998) |
Role | Divisional Dir |
Correspondence Address | 6 Springholm Drive Appleton Warrington Cheshire WA4 5PU |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 1999) |
Role | Finance Director |
Correspondence Address | 14 Mallard Avenue Sandal Wakefield West Yorkshire WF2 6SH |
Secretary Name | Mr David Hilaire Rix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 1999) |
Role | Finance Director |
Correspondence Address | 14 Mallard Avenue Sandal Wakefield West Yorkshire WF2 6SH |
Director Name | Sidney Frederick Cripps |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Engineer |
Correspondence Address | 17 Bar Lane Hambleton Selby North Yorkshire YO8 9LN |
Secretary Name | Kate Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(34 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2004) |
Role | Personnel Manager |
Correspondence Address | Wyre Hall Farm Wakefield Road, Drighlington Bradford West Yorkshire BD11 1EB |
Director Name | Mr Steven Russell Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2011) |
Role | Chartred Accountant |
Country of Residence | England |
Correspondence Address | Middle Lane Ends Farm Cowling North Yorkshire BD22 0LD |
Director Name | Mr Brian Vincent Mann |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2014(49 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 June 2021) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High View Kirkdale Road Kirkbymoorside York YO62 6PX |
Website | www.ftlsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2530331 |
Telephone region | Leeds |
Registered Address | C/O Cowgill Holloway Business Recovery Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1.8m at £1 | Ftl Flexible Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,286,663 |
Cash | £40,387 |
Current Liabilities | £1,519,617 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (2 years ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 September 2018 | Delivered on: 11 September 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 September 2018 | Delivered on: 10 September 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 8 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2003 | Delivered on: 19 September 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 (2 pages) |
---|---|
6 May 2023 | Resolutions
|
6 May 2023 | Appointment of a voluntary liquidator (3 pages) |
6 May 2023 | Registered office address changed from Unit a Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 May 2023 (2 pages) |
6 May 2023 | Statement of affairs (14 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 April 2022 | Registered office address changed from Howley Park Road Morley Leeds LS27 0QS to Unit a Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD on 12 April 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 June 2021 | Termination of appointment of Brian Vincent Mann as a director on 7 June 2021 (1 page) |
20 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
1 October 2018 | Registration of charge 008347670005, created on 24 September 2018 (14 pages) |
26 September 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Satisfaction of charge 008347670002 in full (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 September 2018 | Registration of charge 008347670004, created on 10 September 2018 (22 pages) |
10 September 2018 | Registration of charge 008347670003, created on 10 September 2018 (27 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Resolutions
|
5 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
5 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders (5 pages) |
5 May 2015 | Statement by Directors (1 page) |
5 May 2015 | Director's details changed for Mr Stephen John Reed on 30 September 2014 (2 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
5 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders (5 pages) |
5 May 2015 | Director's details changed for Mr Stephen John Reed on 30 September 2014 (2 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Statement by Directors (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 March 2014 | Appointment of Mr Brian Vincent Mann as a director (2 pages) |
5 March 2014 | Appointment of Mr Brian Vincent Mann as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Termination of appointment of David Runton as a director (1 page) |
9 September 2013 | Termination of appointment of David Runton as a director (1 page) |
8 August 2013 | Registration of charge 008347670002 (5 pages) |
8 August 2013 | Registration of charge 008347670002 (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Auditor's resignation (1 page) |
18 December 2012 | Auditor's resignation (1 page) |
18 September 2012 | Director's details changed for Mr Marcus David Armitage on 7 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Mark Walker as a director (2 pages) |
18 September 2012 | Director's details changed for Mr Marcus David Armitage on 7 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Marcus David Armitage as a director (2 pages) |
18 September 2012 | Appointment of Mr Mark Walker as a director (2 pages) |
18 September 2012 | Appointment of Mr Marcus David Armitage as a director (2 pages) |
18 September 2012 | Director's details changed for Mr Marcus David Armitage on 7 September 2012 (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
16 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Termination of appointment of Steven Jones as a director (1 page) |
13 October 2011 | Termination of appointment of Steven Jones as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stephen John Reed on 12 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stephen John Reed on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David Keith Runton on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David Keith Runton on 12 April 2010 (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 June 2004 | Return made up to 12/04/04; full list of members
|
14 June 2004 | Return made up to 12/04/04; full list of members
|
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 September 2003 | Particulars of mortgage/charge (6 pages) |
19 September 2003 | Particulars of mortgage/charge (6 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members
|
14 May 2003 | Return made up to 12/04/03; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 12/04/00; full list of members
|
31 May 2000 | Return made up to 12/04/00; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
30 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
30 April 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Ad 08/03/99--------- £ si 1755000@1=1755000 £ ic 45000/1800000 (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | £ nc 45000/1800000 08/03/99 (1 page) |
17 March 1999 | £ nc 45000/1800000 08/03/99 (1 page) |
17 March 1999 | Ad 08/03/99--------- £ si 1755000@1=1755000 £ ic 45000/1800000 (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 May 1996 | Return made up to 12/04/96; no change of members
|
14 May 1996 | Return made up to 12/04/96; no change of members
|
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1995 | Return made up to 12/04/95; no change of members (5 pages) |
27 June 1995 | Return made up to 12/04/95; no change of members (5 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
20 January 1965 | Certificate of incorporation (1 page) |
20 January 1965 | Certificate of incorporation (1 page) |