Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
F.T.S. Developments Limited
F.T.S. Developments Limited is a dissolved company incorporated on 2 April 2007 with the registered office located in Preston, Lancashire. F.T.S. Developments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 March 2024
(1 year 8 months ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
06195844
Private limited company
Age
18 years
Incorporated
2 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about F.T.S. Developments Limited
Contact
Update Details
Address
Frp Advisory Trading Limited Derby House
12 Winckley Square
Preston
Lancashire
PR1 3JJ
Address changed on
11 Apr 2022
(3 years ago)
Previous address was
6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG
Companies in PR1 3JJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Richard John Cook
Director • Plumber • British • Lives in England • Born in Jul 1969
Peter William James Cook
Director • Builder • British • Lives in England • Born in Sep 1972
Mr Richard John Cook
PSC • British • Lives in England • Born in Jul 1969
Mr Peter William James Cook
PSC • British • Lives in England • Born in Sep 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Formby Timber Supplies Limited
Peter William James Cook and Richard John Cook are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£135.23K
Decreased by £218.53K (-62%)
Total Liabilities
-£31.64K
Decreased by £236.13K (-88%)
Net Assets
£103.6K
Increased by £17.6K (+20%)
Debt Ratio (%)
23%
Decreased by 52.3% (-69%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 8 Months Ago on 8 Mar 2024
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 10 May 2023
Registered Address Changed
3 Years Ago on 11 Apr 2022
Declaration of Solvency
3 Years Ago on 11 Apr 2022
Charge Satisfied
3 Years Ago on 28 Mar 2022
Micro Accounts Submitted
3 Years Ago on 17 Jan 2022
Confirmation Submitted
4 Years Ago on 4 May 2021
Micro Accounts Submitted
4 Years Ago on 22 Mar 2021
Confirmation Submitted
5 Years Ago on 17 Apr 2020
Micro Accounts Submitted
5 Years Ago on 6 Dec 2019
Get Alerts
Get Credit Report
Discover F.T.S. Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Mar 2024
Return of final meeting in a members' voluntary winding up
Submitted on 8 Dec 2023
Appointment of a voluntary liquidator
Submitted on 10 May 2023
Liquidators' statement of receipts and payments to 30 March 2023
Submitted on 10 May 2023
Declaration of solvency
Submitted on 11 Apr 2022
Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 11 April 2022
Submitted on 11 Apr 2022
Resolutions
Submitted on 9 Apr 2022
Satisfaction of charge 2 in full
Submitted on 28 Mar 2022
Micro company accounts made up to 30 April 2021
Submitted on 17 Jan 2022
Confirmation statement made on 2 April 2021 with no updates
Submitted on 4 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs