Company NameF.T. Developments Limited
Company StatusDissolved
Company Number00599275
CategoryPrivate Limited Company
Incorporation Date21 February 1958(66 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJanet Louise Briggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressBadger House Arrowsmith Road
Wimborne
Dorset
BH21 3BD
Director NameMr Benjamin Robert Clack
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressBadger Lodge Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameMrs Doris Marie Clack
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressBadger Lodge Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameLinda Marie Farmer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressForest Lodge
Horton Road
Ashley Heath
BH24 2EE
Director NameMr Paul William Maher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleChartered Accountant
Correspondence AddressWood Knoll 15 Links Road
Poole
Dorset
BH14 9QP
Secretary NameLinda Marie Farmer
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressForest Lodge
Horton Road
Ashley Heath
BH24 2EE
Director NameMr Frank James Mountain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(44 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Garden
Beechwood Lane Burley
Ringwood
Hampshire
BH24 4AR
Director NameSally Ann Mountain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2005)
RoleHousewife
Correspondence AddressForest Garden
Beechwood Lane Burley
Ringwood
Hampshire
BH24 4AR
Secretary NameSally Ann Mountain
NationalityBritish
StatusResigned
Appointed30 April 2002(44 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2004)
RoleHousewife
Correspondence AddressForest Garden
Beechwood Lane Burley
Ringwood
Hampshire
BH24 4AR
Secretary NameRoger Hall
NationalityBritish
StatusResigned
Appointed02 September 2004(46 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressAppledore Cottage
South Sway Lane Sway
Lymington
Hampshire
SO41 6BL
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2006(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 September 2008)
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at 1Guidedefine Bournemouth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,294,657
Cash£3,476
Current Liabilities£584,168

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Appointment terminated director frank mountain (1 page)
9 September 2008Appointment terminated secretary aston house nominees LIMITED (1 page)
8 July 2008Return made up to 07/05/08; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
28 June 2007Return made up to 07/05/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
14 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
13 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Secretary's particulars changed (1 page)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
20 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
4 March 2004Sect 394 (1 page)
16 February 2004Registered office changed on 16/02/04 from: office h ver house london road markyate st. Albans hertfordshire AL3 8JP (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 June 2003Declaration of assistance for shares acquisition (4 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2003Return made up to 07/05/03; full list of members (7 pages)
2 May 2003Auditor's resignation (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Amended full accounts made up to 31 December 2001 (5 pages)
31 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 142 holdenhurst road bournemouth dorset BH8 8AS (1 page)
10 July 2002New director appointed (1 page)
3 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 July 2002New secretary appointed (2 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
26 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 07/05/00; full list of members (7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Return made up to 07/05/99; no change of members (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
12 June 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 June 1996Return made up to 07/05/96; full list of members (6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 March 1992Full group accounts made up to 31 December 1990 (19 pages)
13 September 1989Full group accounts made up to 31 December 1988 (17 pages)
27 May 1988Accounts made up to 31 December 1987 (17 pages)
13 November 1987Group accounts for a medium company made up to 31 December 1986 (15 pages)
7 August 1986Group of companies' accounts made up to 31 December 1985 (15 pages)
21 January 1974Allotment of shares (2 pages)
21 February 1958Incorporation (17 pages)