Company NameFFC Limited
Company StatusDissolved
Company Number01826459
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameFitted Furniture Centre Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Mark Whiteoak
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(11 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 30 March 2010)
RoleProduction Director
Correspondence Address11 Staveley Way
Ingrow
Keighley
BD22 7ED
Director NameMr Colin Richard Austin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 March 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Thirstin Gardens
Thirstin Road Honley
Holmfirth
West Yorkshire
HD9 6JS
Director NameMr Geoffrey Curry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 1998)
RoleProduction Director
Correspondence AddressHill Brook Beck Lane
Bingley
West Yorkshire
BD16 4DN
Director NameMr Ian Paul Doney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleSalesman
Correspondence Address340 Lowerhouse Lane
Lowerhouse
Burnley
Lancashire
BB12 6NB
Director NameMrs Valerie Haston
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address11 Grange Road
Eldwick
Bingley
West Yorkshire
BD16 3DH
Secretary NameMrs Valerie Haston
NationalityBritish
StatusResigned
Appointed17 October 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address11 Grange Road
Eldwick
Bingley
West Yorkshire
BD16 3DH
Director NameMr Stephen Michael Day
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(11 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Stephen Michael Day
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,568,474
Gross Profit£1,489,944
Net Worth£815,378
Cash£4,067
Current Liabilities£2,228,388

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved following liquidation (1 page)
30 December 2009Notice of move from Administration to Dissolution (11 pages)
30 December 2009Notice of move from Administration to Dissolution on 22 December 2009 (11 pages)
22 October 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
22 July 2009Administrator's progress report to 24 April 2009 (20 pages)
22 July 2009Administrator's progress report to 24 April 2009 (20 pages)
20 January 2009Administrator's progress report to 26 December 2008 (11 pages)
20 January 2009Administrator's progress report to 26 December 2008 (11 pages)
17 January 2009Administrator's progress report to 26 December 2008 (11 pages)
17 January 2009Administrator's progress report to 26 December 2008 (11 pages)
14 October 2008Appointment Terminated Director and Secretary stephen day (1 page)
14 October 2008Appointment terminated director and secretary stephen day (1 page)
29 September 2008Statement of administrator's proposal (36 pages)
29 September 2008Statement of administrator's proposal (36 pages)
6 August 2008Statement of affairs with form 2.15B/2.14B (14 pages)
6 August 2008Statement of affairs with form 2.15B/2.14B (14 pages)
29 July 2008Statement of affairs with form 2.14B (13 pages)
29 July 2008Statement of affairs with form 2.14B (13 pages)
1 July 2008Registered office changed on 01/07/2008 from unit 1C airedale park royd ings avenue keighley west yorkshire BD21 4BT (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 1C airedale park royd ings avenue keighley west yorkshire BD21 4BT (1 page)
1 July 2008Appointment of an administrator (1 page)
1 July 2008Appointment of an administrator (1 page)
6 May 2008Full accounts made up to 30 June 2007 (19 pages)
6 May 2008Full accounts made up to 30 June 2007 (19 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
1 February 2007Full accounts made up to 30 June 2006 (21 pages)
1 February 2007Full accounts made up to 30 June 2006 (21 pages)
9 January 2007Registered office changed on 09/01/07 from: bronte works chesham street keighley west yorkshire BD21 4LG (1 page)
9 January 2007Registered office changed on 09/01/07 from: bronte works chesham street keighley west yorkshire BD21 4LG (1 page)
15 November 2006Return made up to 10/10/06; full list of members (2 pages)
15 November 2006Return made up to 10/10/06; full list of members (2 pages)
14 November 2006Declaration of assistance for shares acquisition (7 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2006Memorandum and Articles of Association (6 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 03/11/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 November 2006Declaration of assistance for shares acquisition (7 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (7 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (7 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Full accounts made up to 30 June 2005 (19 pages)
13 December 2005Full accounts made up to 30 June 2005 (19 pages)
26 October 2005Return made up to 10/10/05; full list of members (3 pages)
26 October 2005Return made up to 10/10/05; full list of members (3 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
10 November 2004Full accounts made up to 30 June 2004 (18 pages)
10 November 2004Full accounts made up to 30 June 2004 (18 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 June 2003 (20 pages)
4 March 2004Full accounts made up to 30 June 2003 (20 pages)
29 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Company name changed fitted furniture centre LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed fitted furniture centre LIMITED\certificate issued on 27/10/03 (2 pages)
14 March 2003Full accounts made up to 30 June 2002 (21 pages)
14 March 2003Full accounts made up to 30 June 2002 (21 pages)
18 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 10/10/02; full list of members (7 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
18 December 2001Full accounts made up to 30 June 2001 (19 pages)
18 December 2001Full accounts made up to 30 June 2001 (19 pages)
23 November 2001Return made up to 10/10/01; full list of members (7 pages)
23 November 2001Return made up to 10/10/01; full list of members (7 pages)
11 January 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
11 January 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
14 December 2000Return made up to 10/10/00; full list of members (7 pages)
14 December 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (23 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (23 pages)
2 March 2000Registered office changed on 02/03/00 from: c/o lupton fawcett yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
2 March 2000Registered office changed on 02/03/00 from: c/o lupton fawcett yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Return made up to 10/10/99; full list of members (7 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
24 September 1999Declaration of assistance for shares acquisition (7 pages)
24 September 1999Memorandum and Articles of Association (15 pages)
24 September 1999Declaration of assistance for shares acquisition (7 pages)
24 September 1999Memorandum and Articles of Association (15 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 September 1999Auditor's resignation (2 pages)
17 September 1999Auditor's resignation (2 pages)
9 September 1999Particulars of mortgage/charge (7 pages)
9 September 1999Particulars of mortgage/charge (7 pages)
17 December 1998Full accounts made up to 30 June 1998 (18 pages)
17 December 1998Full accounts made up to 30 June 1998 (18 pages)
29 October 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Return made up to 10/10/98; no change of members (4 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
17 December 1997Full accounts made up to 30 June 1997 (17 pages)
17 December 1997Full accounts made up to 30 June 1997 (17 pages)
16 October 1997Return made up to 10/10/97; no change of members (4 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Full accounts made up to 30 June 1996 (15 pages)
7 January 1997Full accounts made up to 30 June 1996 (15 pages)
8 November 1996Return made up to 17/10/96; full list of members (6 pages)
8 November 1996Return made up to 17/10/96; full list of members (6 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 30 June 1995 (15 pages)
20 February 1996Full accounts made up to 30 June 1995 (15 pages)
21 November 1995Return made up to 17/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1995Return made up to 17/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 June 1984Certificate of incorporation (1 page)
21 June 1984Certificate of incorporation (1 page)