Company NameA Future Now Limited
DirectorJames Daniel Mallows
Company StatusDissolved
Company Number03346899
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Daniel Mallows
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address42 Lingfield Walk
Corby
Northamptonshire
NN18 9JS
Secretary NameLorraine Ann Tennant
NationalityBritish
StatusCurrent
Appointed14 April 1997(6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address42 Lingfield Walk
Corby
Northamptonshire
NN18 9JS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Dissolved (1 page)
2 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2002Liquidators statement of receipts and payments (6 pages)
5 July 2001Liquidators statement of receipts and payments (6 pages)
24 April 2001Registered office changed on 24/04/01 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF (1 page)
18 January 2001Liquidators statement of receipts and payments (6 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Cocomp replace liquidator (9 pages)
1 July 1999Appointment of a voluntary liquidator (1 page)
1 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1999Statement of affairs (7 pages)
8 June 1999Registered office changed on 08/06/99 from: office 17 margarethe house eismann way pheonix park ind est corby northamptonshire NN17 5ZB (1 page)
21 July 1997Registered office changed on 21/07/97 from: 18 caythorpe square corby northamptonshire NN18 0HJ (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
16 May 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)