Company NameFFC (UK) Limited
Company StatusDissolved
Company Number03804771
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date29 April 2009 (14 years, 11 months ago)
Previous NameLupfaw 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Valerie Haston
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (closed 29 April 2009)
RoleCompany Director
Correspondence Address11 Grange Road
Eldwick
Bingley
West Yorkshire
BD16 3DH
Director NameMr Mark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Clearwater Place
Surbiton
Surrey
KT6 4ET
Director NameRobert Paul Forster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address7 Hawthorn View
Leeds
West Yorkshire
LS7 4PL
Secretary NameNicola Eve Farrell
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakwood Lane
Leeds
West Yorkshire
LS8 2JQ
Director NameMr Stephen Michael Day
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Stephen Michael Day
NationalityBritish
StatusResigned
Appointed23 July 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (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-£1,464,576
Cash£4,420
Current Liabilities£2,477,621

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Notice of move from Administration to Dissolution (6 pages)
14 October 2008Appointment terminated director and secretary stephen day (1 page)
29 August 2008Statement of administrator's proposal (35 pages)
25 July 2008Statement of affairs with form 2.14B (6 pages)
7 July 2008Registered office changed on 07/07/2008 from unit 1C airedale park royd ings avenue keighley west yorkshire BD21 4BT (1 page)
30 June 2008Appointment of an administrator (1 page)
6 May 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
27 July 2007Ad 03/11/06--------- £ si 6667@1 (2 pages)
26 July 2007Return made up to 06/07/07; full list of members (4 pages)
1 February 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
9 January 2007Registered office changed on 09/01/07 from: bronte works chesham street keighley west yorkshire BD21 4LG (1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shar prem acc finan doc 03/11/06
(36 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)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Return made up to 06/07/06; full list of members (4 pages)
19 December 2005Group of companies' accounts made up to 30 June 2005 (30 pages)
26 July 2005Return made up to 06/07/05; full list of members (4 pages)
29 December 2004Director's particulars changed (1 page)
10 November 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
1 September 2004Return made up to 06/07/04; full list of members (7 pages)
4 March 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
5 September 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
16 October 2002Particulars of mortgage/charge (6 pages)
25 September 2002Particulars of mortgage/charge (6 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 September 2002Nc inc already adjusted 18/09/02 (1 page)
23 September 2002Ad 18/09/02--------- £ si 1@1=1 £ ic 920000/920001 (2 pages)
18 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
18 July 2001Return made up to 06/07/01; full list of members (8 pages)
19 December 2000Accounts made up to 30 June 2000 (28 pages)
4 September 2000Registered office changed on 04/09/00 from: yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
24 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
3 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 November 1999New director appointed (2 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
17 September 1999Registered office changed on 17/09/99 from: c/o lupton fawcett ground floor, yorkshire house leeds west yorkshire LS1 5SX (1 page)
17 September 1999Ad 02/09/99--------- £ si 160758@1=160758 £ ic 2/160760 (2 pages)
17 September 1999£ nc 100/920000 02/09/99 (1 page)
9 September 1999Particulars of mortgage/charge (7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (19 pages)