About

Registered Number: 03074910
Date of Incorporation: 03/07/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years and 2 months ago)
Registered Address: Armstrong Watson Third Floor, 10 South Parade, Leeds, LS1 5QS

 

Ft Solutions Ltd was registered on 03 July 1995 with its registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Petts, Gary, Dobson, David, Phillips, David John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTS, Gary 03 May 2017 - 1
DOBSON, David 03 July 1995 16 April 1997 1
PHILLIPS, David John 04 December 2009 05 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
LIQ14 - N/A 06 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2019
AM22 - N/A 03 December 2018
AM10 - N/A 27 August 2018
AM07 - N/A 07 March 2018
AM03 - N/A 12 February 2018
AD01 - Change of registered office address 07 February 2018
AM01 - N/A 30 January 2018
AA - Annual Accounts 09 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 20 May 2016
MR04 - N/A 27 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 August 2015
MR01 - N/A 29 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 September 2013
MR04 - N/A 16 August 2013
CERTNM - Change of name certificate 05 September 2012
CONNOT - N/A 05 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 14 July 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 13 July 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 28 June 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 21 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 18 July 2008
287 - Change in situation or address of Registered Office 01 May 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 25 June 2005
CERTNM - Change of name certificate 17 November 2004
363a - Annual Return 27 July 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 11 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 06 February 2003
AUD - Auditor's letter of resignation 01 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 13 April 2001
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 30 July 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
AA - Annual Accounts 28 October 1996
395 - Particulars of a mortgage or charge 11 October 1996
363s - Annual Return 12 July 1996
288 - N/A 29 May 1996
288 - N/A 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Outstanding

N/A

Debenture 11 November 2011 Fully Satisfied

N/A

Guarantee & debenture 28 July 2010 Fully Satisfied

N/A

Guarantee & debenture 04 January 2010 Fully Satisfied

N/A

Guarantee & debenture 22 June 2006 Fully Satisfied

N/A

Guarantee & debenture 28 November 2000 Fully Satisfied

N/A

All assets debenture 22 November 2000 Fully Satisfied

N/A

Mortgage debenture 02 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.