Company NameArea Future Limited
DirectorPeter Michael Ruranski
Company StatusDissolved
Company Number02807969
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Previous NameA & J Installations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Michael Ruranski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(1 year after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Nursery Fields
Acol
Birchington
Kent
CT7 0JF
Director NameNigel John Hales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameNigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 1994)
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG
Secretary NameNigel John Hales
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameMr Alan Francis Ruranski
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 March 1994)
RoleCompany Director
Correspondence Address35 St Peters Road
Broadstairs
Kent
CT10 2AP
Director NameMr Peter Michael Ruranski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Nursery Fields
Acol
Birchington
Kent
CT7 0JF
Director NameMr Stanley Anthony West
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(9 months, 1 week after company formation)
Appointment Duration3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressNapier Lodge 46 Monkton Road
Minster
Ramsgate
Kent
CT12 4EB
Director NameMr James Robertson Crozier Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Unity Place
Ramsgate
Kent
CT11 8PR
Secretary NameMr James Robertson Crozier Miller
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 08 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Unity Place
Ramsgate
Kent
CT11 8PR
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1994(1 year after company formation)
Appointment Duration1 year (resigned 04 May 1995)
Correspondence Address3rd Floor Essex House
12/13 Essex Street
London
WC2R 3AA

Location

Registered AddressThird Floor Rear
Essex House
12/13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 August 1998Dissolved (1 page)
3 June 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Statement of affairs (4 pages)
24 May 1995Appointment of a voluntary liquidator (2 pages)