Company NameFuture Fellows Limited
Company StatusDissolved
Company Number06047773
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBelynda Rozalyn Fellows
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrianon
Kings Mead, Pebmarsh
Halstead
Essex
CO9 2NA
Director NameMr Mark Denzil Fellows
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTrainon
Kings Mead, Pebmarsh
Halstead
Essex
CO9 2NA
Secretary NameBelynda Rozalyn Fellows
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrianon
Kings Mead, Pebmarsh
Halstead
Essex
CO9 2NA
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.mfellows.net

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Denzil Fellows
100.00%
Ordinary

Financials

Year2014
Net Worth£52,764
Cash£75,625
Current Liabilities£33,168

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Director's details changed for Mark Denzil Fellows on 9 January 2010 (2 pages)
22 January 2010Director's details changed for Belynda Rozalyn Fellows on 9 January 2010 (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Belynda Rozalyn Fellows on 9 January 2010 (2 pages)
22 January 2010Director's details changed for Mark Denzil Fellows on 9 January 2010 (2 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 January 2009Return made up to 10/01/09; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
10 January 2007Incorporation (17 pages)