Company NameFuture Innovations Limited
Company StatusDissolved
Company Number03072098
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameValidequal Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDuncan Fraser Burns
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address1 Henley Drive
Timperley
Cheshire
WA15 6RY
Secretary NameJacqueline Corcoran
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address1 Henley Drive
Altrincham
Cheshire
WA15 6RY
Secretary NameAmanda Burns
NationalityBritish
StatusResigned
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address23 Oak Road
Sale
Cheshire
M33 2FD
Secretary NameAnn Burns
NationalityBritish
StatusResigned
Appointed31 January 2003(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address1 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Henley Drive
Timperley
Cheshire
WA15 6RY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
13 February 2007Application for striking-off (1 page)
23 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 August 2004Return made up to 23/06/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 July 2001Return made up to 23/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 July 1999Return made up to 23/06/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
3 July 1998Return made up to 23/06/98; full list of members (8 pages)
4 June 1998Ad 18/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 June 1997Return made up to 23/06/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 June 1996Return made up to 23/06/96; full list of members (6 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
23 June 1995Incorporation (20 pages)