FTM PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFTM PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03818975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FTM PROJECTS LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is FTM PROJECTS LIMITED located?

    Registered Office Address
    30 Bore Street
    WS13 6PQ Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FTM PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOYPOINT LIMITEDAug 03, 1999Aug 03, 1999

    What are the latest accounts for FTM PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FTM PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Director's details changed for Mr Nicholas Charles Hibberd on Mar 10, 2016

    2 pagesCH01

    Termination of appointment of Marissa Hibberd as a secretary on Jan 22, 2016

    1 pagesTM02

    Termination of appointment of Marissa Hibberd as a director on Jan 22, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * King House Ludlow Road Redditch Worcestershire B97 4EN United Kingdom* on Sep 12, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 71 Shortbutts Lane Lichfield Staffordshire WS14 9BU United Kingdom* on Aug 01, 2011

    1 pagesAD01

    Appointment of Mrs Marissa Hibberd as a secretary

    2 pagesAP03

    Registered office address changed from * King House 2 Ludlow Road Redditch Worcestershire B97 4EN* on Jul 31, 2011

    1 pagesAD01

    Appointment of Mrs Marissa Hibberd as a director

    2 pagesAP01

    Termination of appointment of Perry Millward as a director

    1 pagesTM01

    Termination of appointment of Nicholas Hirschman as a director

    1 pagesTM01

    Termination of appointment of Mark Brock as a director

    1 pagesTM01

    Who are the officers of FTM PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIBBERD, Nicholas Charles
    WS13 9PQ Lichfield
    30 Bore Street
    Staffordshire
    England
    Director
    WS13 9PQ Lichfield
    30 Bore Street
    Staffordshire
    England
    EnglandBritish125401200002
    BROCK, Mark William, Dr
    Honeysuckle Cottage
    Cruise Hill Lane Elcocks Brook
    B97 5TR Redditch
    Worcestershire
    Secretary
    Honeysuckle Cottage
    Cruise Hill Lane Elcocks Brook
    B97 5TR Redditch
    Worcestershire
    British149431840001
    HIBBERD, Marissa
    Shortbutts Lane
    WS14 9BU Lichfield
    71
    Staffordshire
    United Kingdom
    Secretary
    Shortbutts Lane
    WS14 9BU Lichfield
    71
    Staffordshire
    United Kingdom
    161970290001
    WALKER, Phillida Frances
    The Red House High Street
    Culworth
    OX17 2AZ Banbury
    Oxon
    Secretary
    The Red House High Street
    Culworth
    OX17 2AZ Banbury
    Oxon
    British1662450001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROCK, Mark William, Dr
    Honeysuckle Cottage
    Cruise Hill Lane Elcocks Brook
    B97 5TR Redditch
    Worcestershire
    Director
    Honeysuckle Cottage
    Cruise Hill Lane Elcocks Brook
    B97 5TR Redditch
    Worcestershire
    United KingdomBritish149431840001
    GRANT, Edward Mark Leslie
    Ide Cottage
    Haselor
    B49 6LU Alcester
    Warwickshire
    Director
    Ide Cottage
    Haselor
    B49 6LU Alcester
    Warwickshire
    United KingdomBritish38372800002
    HIBBERD, Marissa
    Shortbutts Lane
    WS14 9BU Lichfield
    71
    Staffordshire
    United Kingdom
    Director
    Shortbutts Lane
    WS14 9BU Lichfield
    71
    Staffordshire
    United Kingdom
    United KingdomBritish161970270001
    HIRSCHMAN, Nicholas Charles
    King House 2 Ludlow Road
    Redditch
    B97 4EN Worcestershire
    Director
    King House 2 Ludlow Road
    Redditch
    B97 4EN Worcestershire
    EnglandBritish69482460002
    HIRSCHMAN, Nicholas Charles
    33 Dawson Road
    B61 7JF Bromsgrove
    Worcestershire
    Director
    33 Dawson Road
    B61 7JF Bromsgrove
    Worcestershire
    EnglandBritish69482460002
    MILLWARD, Perry Lee
    King House 2 Ludlow Road
    Redditch
    B97 4EN Worcestershire
    Director
    King House 2 Ludlow Road
    Redditch
    B97 4EN Worcestershire
    United KingdomBritish80084430001
    MILLWARD, Perry Lee
    36 Gleneagles Drive
    Blackwell
    B60 1BD Bromsgrove
    Worcestershire
    Director
    36 Gleneagles Drive
    Blackwell
    B60 1BD Bromsgrove
    Worcestershire
    United KingdomBritish80084430001
    ROBINSON, John Anthony
    12 The Malins
    CV34 6QU Warwick
    Warwickshire
    Director
    12 The Malins
    CV34 6QU Warwick
    Warwickshire
    United KingdomBritish25034450001
    WALKER, William Michael
    The Red House
    Culworth
    OX17 2AZ Banbury
    Oxfordshire
    Director
    The Red House
    Culworth
    OX17 2AZ Banbury
    Oxfordshire
    British1662460001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0