About

Registered Number: 00627585
Date of Incorporation: 06/05/1959 (64 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O FRP ADVISORY TRADING, Derby House 12 Winckley Square, Preston, Lancashire, PR1 3JJ

 

Futurama Signs Ltd was setup in 1959, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are listed as Evans, William Jonathan, Edwards, Marc James, Hurley, David, Mcmurray, Darren Peter, Sharp, David Christopher, Miller, Steven David, Myers, Linda Jane, Roberts, Karen Maureen, Allan, Marlene, Allan, Michael John, Boulton, Gareth, Coates, Michael, Dobrin, Michael Morris, Edwards, Keith Troke, Gains, Patrick, Gaze, Philip Latham, Gill, Gordon, Judge, Kenneth Leonard, Judge, Susan Jane, Mcquillan, William Alexander, Meade, Christopher John, Miller, Steven David, Myers, Linda Jane, Pearce, Michael, Richards, June Margaret, Roberts, Benjamin David William, Roberts, Emily Charlotte, Roberts, Ricky Ashley, Roberts, Ricky Ashley, Roberts, Samuel Anthony, Robotham, Colin Stuart, Sohlberg, Johan, Stevens, Duncan, Toye, Bryan Edward, Winwright, Malcolm James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Marc James 14 November 2013 - 1
HURLEY, David 01 September 2014 - 1
MCMURRAY, Darren Peter 03 April 2020 - 1
SHARP, David Christopher 07 June 2018 - 1
ALLAN, Marlene 01 January 1999 30 September 2014 1
ALLAN, Michael John 01 January 1999 30 September 2014 1
BOULTON, Gareth 01 September 2014 30 June 2019 1
COATES, Michael 01 October 2016 30 June 2019 1
DOBRIN, Michael Morris 02 September 1996 30 June 2006 1
EDWARDS, Keith Troke N/A 31 December 2003 1
GAINS, Patrick 03 February 2003 28 February 2006 1
GAZE, Philip Latham N/A 04 April 1997 1
GILL, Gordon 04 February 1997 15 September 2000 1
JUDGE, Kenneth Leonard 01 January 1999 15 April 2014 1
JUDGE, Susan Jane 01 January 1999 15 April 2014 1
MCQUILLAN, William Alexander 01 September 1992 16 September 1992 1
MEADE, Christopher John N/A 25 April 1996 1
MILLER, Steven David 14 November 2013 01 May 2018 1
MYERS, Linda Jane 01 May 2018 30 June 2019 1
PEARCE, Michael 18 May 1998 30 June 1998 1
RICHARDS, June Margaret N/A 02 September 1996 1
ROBERTS, Benjamin David William 27 February 2019 03 April 2020 1
ROBERTS, Emily Charlotte 27 February 2019 03 April 2020 1
ROBERTS, Ricky Ashley 14 November 2013 09 July 2017 1
ROBERTS, Ricky Ashley N/A 30 June 2006 1
ROBERTS, Samuel Anthony 27 February 2019 03 April 2020 1
ROBOTHAM, Colin Stuart 14 December 2001 12 July 2002 1
SOHLBERG, Johan 01 August 1994 26 September 1995 1
STEVENS, Duncan 01 October 1996 08 December 2000 1
TOYE, Bryan Edward 12 May 1992 31 October 1996 1
WINWRIGHT, Malcolm James N/A 31 October 1995 1
Secretary Name Appointed Resigned Total Appointments
EVANS, William Jonathan 01 May 2018 - 1
MILLER, Steven David 18 March 2014 30 September 2016 1
MYERS, Linda Jane 01 October 2016 01 May 2018 1
ROBERTS, Karen Maureen N/A 04 June 1992 1

Filing History

Document Type Date
LIQ02 - N/A 07 September 2020
AD01 - Change of registered office address 24 August 2020
RESOLUTIONS - N/A 17 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2020
AA01 - Change of accounting reference date 10 July 2020
RESOLUTIONS - N/A 11 May 2020
MA - Memorandum and Articles 11 May 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA01 - Change of accounting reference date 21 March 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
MR01 - N/A 13 December 2018
AP01 - Appointment of director 11 June 2018
CH01 - Change of particulars for director 08 May 2018
TM01 - Termination of appointment of director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AP03 - Appointment of secretary 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 March 2018
PSC02 - N/A 23 March 2018
PSC07 - N/A 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 February 2017
AP03 - Appointment of secretary 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 November 2015
MR04 - N/A 15 May 2015
MR04 - N/A 15 May 2015
MR04 - N/A 06 May 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 17 November 2014
CH01 - Change of particulars for director 03 November 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
MR01 - N/A 13 June 2014
MR01 - N/A 13 June 2014
AP03 - Appointment of secretary 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 March 2011
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
225 - Change of Accounting Reference Date 30 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 February 2008
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2007
RESOLUTIONS - N/A 22 June 2007
MEM/ARTS - N/A 22 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
AA - Annual Accounts 28 October 2005
CERTNM - Change of name certificate 08 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
AA - Annual Accounts 23 July 1999
395 - Particulars of a mortgage or charge 27 March 1999
363s - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
395 - Particulars of a mortgage or charge 16 September 1998
AA - Annual Accounts 01 September 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
CERTNM - Change of name certificate 09 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
225 - Change of Accounting Reference Date 27 October 1997
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 25 July 1997
287 - Change in situation or address of Registered Office 12 May 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
363s - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 22 July 1996
288 - N/A 30 May 1996
363s - Annual Return 31 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1995
288 - N/A 03 November 1995
288 - N/A 11 October 1995
395 - Particulars of a mortgage or charge 03 October 1995
AA - Annual Accounts 23 August 1995
288 - N/A 06 July 1995
288 - N/A 23 May 1995
363s - Annual Return 21 March 1995
288 - N/A 22 September 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 12 January 1994
395 - Particulars of a mortgage or charge 26 November 1993
363s - Annual Return 08 March 1993
395 - Particulars of a mortgage or charge 06 November 1992
288 - N/A 12 October 1992
288 - N/A 17 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1992
395 - Particulars of a mortgage or charge 22 July 1992
288 - N/A 14 July 1992
RESOLUTIONS - N/A 07 July 1992
MEM/ARTS - N/A 07 July 1992
288 - N/A 28 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1992
363b - Annual Return 28 February 1992
288 - N/A 23 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1991
AA - Annual Accounts 11 October 1991
395 - Particulars of a mortgage or charge 14 August 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 1991
288 - N/A 03 April 1991
RESOLUTIONS - N/A 15 March 1991
287 - Change in situation or address of Registered Office 18 July 1990
287 - Change in situation or address of Registered Office 18 May 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 14 December 1989
288 - N/A 18 September 1989
288 - N/A 21 August 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
AC05 - N/A 02 December 1988
287 - Change in situation or address of Registered Office 10 November 1988
288 - N/A 08 February 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
288 - N/A 21 February 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
363 - Annual Return 30 October 1985
363 - Annual Return 12 April 1984
363 - Annual Return 03 October 1983
363 - Annual Return 02 November 1982
NEWINC - New incorporation documents 06 May 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Debenture 24 March 1999 Fully Satisfied

N/A

Debenture 08 September 1998 Fully Satisfied

N/A

Debenture 29 July 1997 Fully Satisfied

N/A

Mortgage 25 July 1997 Fully Satisfied

N/A

Debenture deed 11 July 1997 Fully Satisfied

N/A

Legal charge 28 September 1995 Fully Satisfied

N/A

Legal mortgage 22 November 1993 Fully Satisfied

N/A

Legal mortgage 04 November 1992 Fully Satisfied

N/A

Legal mortgage 15 July 1992 Fully Satisfied

N/A

Debenture 12 August 1991 Fully Satisfied

N/A

Charge over cash deposit 20 March 1991 Fully Satisfied

N/A

Mortgage 28 May 1985 Fully Satisfied

N/A

Mortgage and deed of covenant 28 May 1985 Fully Satisfied

N/A

Mortgage 19 July 1977 Fully Satisfied

N/A

Debenture 28 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.