Company NameFuture Leisure (Distributing) Ltd
DirectorsMark Trotter and Franklyn Yates
Company StatusDissolved
Company Number03822150
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)
Previous NameStoretwin Limited

Directors

Director NameMark Trotter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address2/1a Chesterfield Street
London
W1X 7HG
Director NameFranklyn Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed26 August 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleConsultant
Correspondence Address2/1a Chesterfield Street
London
W1X 7HG
Secretary NameBernard Doran
NationalityAmerican
StatusCurrent
Appointed26 August 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address700 South University Ave
Sunrise
Florida 33324
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 December 2002Dissolved (1 page)
20 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
27 March 2000Appointment of a voluntary liquidator (1 page)
27 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2000Statement of affairs (7 pages)
15 March 2000Registered office changed on 15/03/00 from: 21A chesterfield street london W1X 7HG (1 page)
10 September 1999Memorandum and Articles of Association (9 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
9 August 1999Incorporation (13 pages)