Company NameFT&R Manufacturing Limited
Company StatusDissolved
Company Number03033198
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameLoyalfuture Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMichael John Bancroft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(9 years after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2008)
RoleCEO
Correspondence AddressWoodforde Lodge
Tittleshall
Kings Lynn
Norfolk
PE32 2PF
Secretary NameKeith James Porter
NationalityBritish
StatusClosed
Appointed28 February 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleFinance Director
Correspondence Address8 Stanley Crescent
Prescot
Merseyside
L34 3LP
Director NameHm Lord Lieutenant Of West Glamorgan David Byron Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Newydd House Derwen Fawr Road
Sketty Green
Swansea
SA2 8AA
Wales
Director NameMr John Michael Mott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown
Beaford
Winkleigh
Devon
EX19 8NS
Director NameRichard Joseph Sadler
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pony Chase
Cobham
Surrey
KT11 2PF
Secretary NameBrian James Hall
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1999)
RoleCompany Director
Correspondence Address18 Montgomery Road
Newport
Gwent
NP9 6QE
Wales
Director NameMr Mark Andrew Barrett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address3 Somerset Road
Cwmbran
Gwent
NP44 1YG
Wales
Director NameDavid Royston Thomas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2003)
RoleManufacturer
Correspondence Address142 The Highway
New Inn
Pontypool
Gwent
NP4 0PH
Wales
Secretary NameMr Andrew Maurice Whittaker
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Hook Close
Osbaston
Monmouth
Gwent
NP25 3BD
Wales
Secretary NamePaul Llewellyn
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2004)
RoleCompany Director
Correspondence AddressTy'N Y Berllan
Rudry
Caerphilly
CF83 3DF
Wales
Secretary NameClive John Fortis
NationalityBritish
StatusResigned
Appointed19 January 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2005)
RoleFinancial Controller
Correspondence Address12 Greenwood Avenue
Laverstock
Salisbury
Wiltshire
SP1 1PD
Director NameStephen David Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2005)
RoleConsultant
Correspondence Address3 Stapleton Court, Fluin Lane
Frodsham
Cheshire
WA6 6PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (1 page)
14 March 2006Return made up to 15/03/06; full list of members (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 3 somerset road cwmbran gwent NP44 1YG (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 July 2005Return made up to 15/03/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
23 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
10 March 2004Return made up to 15/03/04; full list of members (7 pages)
10 March 2004New secretary appointed (1 page)
14 January 2004Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (2 pages)
2 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 July 2003Full accounts made up to 31 October 2001 (12 pages)
8 May 2003Return made up to 15/03/03; full list of members (7 pages)
29 May 2002Full accounts made up to 31 October 2000 (14 pages)
17 April 2002Return made up to 15/03/02; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (11 pages)
20 September 2001Director resigned (2 pages)
2 May 2001Return made up to 15/03/01; full list of members (7 pages)
20 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
25 October 2000Director resigned (1 page)
10 August 2000Full accounts made up to 30 April 1999 (14 pages)
26 May 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
18 June 1999Return made up to 15/03/99; full list of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
21 December 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
19 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Declaration of assistance for shares acquisition (22 pages)
9 January 1998Particulars of mortgage/charge (6 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Full accounts made up to 30 April 1997 (14 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997Return made up to 15/03/97; no change of members (4 pages)
19 November 1996Full accounts made up to 30 April 1996 (13 pages)
28 March 1996Return made up to 15/03/96; full list of members (6 pages)
28 March 1996New director appointed (2 pages)
10 November 1995Location of register of members (1 page)
10 November 1995Accounting reference date notified as 30/04 (1 page)
21 June 1995New secretary appointed (2 pages)
20 June 1995Secretary resigned;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 1995Memorandum and Articles of Association (12 pages)
20 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Company name changed loyalfuture LIMITED\certificate issued on 06/06/95 (4 pages)
15 March 1995Incorporation (9 pages)