About

Registered Number: 04120892
Date of Incorporation: 07/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos, GL3 4AH

 

Next Generation It Recruitment Ltd was established in 2000. Next Generation It Recruitment Ltd has one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Gerry 07 December 2000 12 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 10 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 13 October 2015
RESOLUTIONS - N/A 08 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2015
SH19 - Statement of capital 08 September 2015
CAP-SS - N/A 08 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 12 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 December 2010
RESOLUTIONS - N/A 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
AD01 - Change of registered office address 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP02 - Appointment of corporate director 18 March 2010
AP01 - Appointment of director 18 March 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
395 - Particulars of a mortgage or charge 21 April 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 22 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 10 October 2002
225 - Change of Accounting Reference Date 18 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2002
363s - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 09 July 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2001
123 - Notice of increase in nominal capital 27 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 15 April 2009 Fully Satisfied

N/A

Mortgage debenture 03 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.