Company NameFTG Ebt Trustees Limited
Company StatusDissolved
Company Number05391937
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameMorestock Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(1 day after company formation)
Appointment Duration6 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Secretary NameMrs Julie Dean
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Stephen Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameMr Richard Cullen Fraser
NationalityBritish
StatusResigned
Appointed15 March 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4th Floor Statham House
Lancastrian Office Centre
Talbot Road, Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(4 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(4 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
1 April 2009Director's Change of Particulars / richard fraser / 01/01/2009 / HouseName/Number was: , now: 83; Street was: 8 the park, now: norris road; Area was: grasscroft, now: sale; Post Town was: oldham, now: manchester; Region was: lancashire, now: ; Post Code was: OL4 4ES, now: M33 3GR (1 page)
1 April 2009Director's change of particulars / richard fraser / 01/01/2009 (1 page)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
1 July 2008Appointment Terminated Director stephen ashcroft (1 page)
1 July 2008Appointment terminated director stephen ashcroft (1 page)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: frontier house, frontier house merchants quay salford quay manchester M50 3SR (1 page)
4 January 2008Registered office changed on 04/01/08 from: frontier house, frontier house merchants quay salford quay manchester M50 3SR (1 page)
9 October 2007Memorandum and Articles of Association (9 pages)
9 October 2007Memorandum and Articles of Association (9 pages)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (9 pages)
4 January 2007Full accounts made up to 31 March 2006 (9 pages)
30 March 2006Registered office changed on 30/03/06 from: frontier house merchants quay salford quay manchester M5 6FW (1 page)
30 March 2006Return made up to 14/03/06; full list of members (2 pages)
30 March 2006Return made up to 14/03/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: frontier house merchants quay salford quay manchester M5 6FW (1 page)
9 January 2006Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
9 January 2006Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
7 June 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Company name changed morestock LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed morestock LIMITED\certificate issued on 02/06/05 (2 pages)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)