Company NameFuture Training International Limited
Company StatusDissolved
Company Number05475598
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Consterdine
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Secretary NameDawn Elizabeth Paraskos
NationalityBritish
StatusClosed
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address3 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameDawn Elizabeth Parashos
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address3 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameRobert John Ellis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Middleton Road
Heywood
Lancashire
OL10 2HX
Secretary NameMr Peter Consterdine
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameAndrew Peter Gratton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(7 months after company formation)
Appointment Duration10 months (resigned 31 October 2006)
RoleTeacher
Correspondence Address3 Aberdeen Gardens
Rochdale
Lancashire
OL12 6DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.national.co.uk/
Telephone0800 4320460
Telephone regionFreephone

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

90 at 1Future Global PLC
90.00%
Ordinary
10 at 1Andrew Gratton
10.00%
Ordinary

Financials

Year2014
Turnover£9,502
Gross Profit£6,815
Net Worth-£39,765
Cash£1,468
Current Liabilities£43,149

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2014Liquidators statement of receipts and payments to 21 March 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
10 February 2014Liquidators statement of receipts and payments to 21 September 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 21 March 2013 (6 pages)
3 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (6 pages)
23 October 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
24 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 21 March 2011 (8 pages)
27 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (8 pages)
11 March 2011Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2009Statement of affairs with form 4.19 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from 7 christie way christie fields manchester M21 7QY (1 page)
5 August 2009Return made up to 08/06/09; full list of members (4 pages)
9 January 2009Full accounts made up to 31 October 2007 (16 pages)
13 November 2008Registered office changed on 13/11/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
22 August 2008Return made up to 08/06/08; full list of members (4 pages)
20 August 2007Return made up to 08/06/07; full list of members (7 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
18 April 2007Full accounts made up to 31 October 2006 (15 pages)
14 November 2006Director resigned (1 page)
21 July 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
10 July 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2006Return made up to 08/06/06; full list of members (7 pages)
10 January 2006New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 June 2005Incorporation (19 pages)