Company NameFuture Now Personnel Limited
Company StatusDissolved
Company Number04274373
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Parker McIlquham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address3 Pettits Lane
Romford
Essex
RM1 4HL
Secretary NameMr David William Handley
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Return made up to 21/08/05; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(6 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
14 August 2003Return made up to 21/08/03; full list of members (6 pages)
12 March 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
26 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 January 2002Particulars of mortgage/charge (11 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Ad 21/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)