Company NameFTLG Limited
Company StatusDissolved
Company Number01556827
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 1998)
RoleCompany Director
Correspondence AddressSuite 531 Premier House
10 Greycoat Place
London
SW1P 1SB
Secretary NameJames Crawshaw West
NationalityBritish
StatusClosed
Appointed18 July 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 24 February 1998)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NameMr Peter Gerald Churchill
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1994)
RoleCompany Director
Correspondence Address16 Earls Terrace
London
W8 6LP
Director NameMr Peter Gerald Churchill
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1994)
RoleCompany Director
Correspondence Address16 Earls Terrace
London
W8 6LP
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1993)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameJames Thomas Cresswell
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressMarket Street
Penkridge
Stafford
ST19 5DM
Secretary NameJames Crawshaw West
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 1993)
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NamePaul Derek Davies
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressBrecon House Canon Hill Close
Bray
Maidenhead
Berkshire
SL6 2DH
Director NameDonald Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressBeechwood 4 Dower Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameMr John Brian Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressHebden House 2 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Secretary NameDonald Fraser
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressBeechwood 4 Dower Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ

Location

Registered AddressSuite 531 Premier House
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
24 September 1997Application for striking-off (1 page)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (7 pages)
29 July 1996New director appointed (3 pages)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Director resigned (1 page)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 July 1995Registered office changed on 31/07/95 from: unit 27 12 taunton road the metropolitan centre greenford middlesex UB6 8UG (1 page)
31 July 1995New director appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Director resigned (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (11 pages)