Company NameNew Recruitment Ltd
Company StatusDissolved
Company Number04500630
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen David McCarthy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2a Sheep Street
Bicester
Oxfordshire
OX26 6TB
Secretary NameMaureen Josephine McCarthy
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleNurse
Correspondence Address2a Sheep Street
Bicester
Oxfordshire
OX26 6TB
Director NameMr Daniel Christopher McCarthy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 02 November 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlark Glade
Camberley
Surrey
GU15 4LW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.gonewrecruitment.co.uk
Telephone01454 614507
Telephone regionChipping Sodbury

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

51k at £0.01Stephen Mccarthy
66.23%
Ordinary
26k at £0.01Fiona Mccarthy
33.77%
Ordinary

Financials

Year2014
Net Worth£138,983
Cash£263,515
Current Liabilities£1,566,347

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Liquidators statement of receipts and payments to 30 April 2015 (13 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 May 2015Liquidators' statement of receipts and payments to 30 April 2015 (13 pages)
19 May 2015Liquidators' statement of receipts and payments to 30 April 2015 (13 pages)
8 May 2015Liquidators' statement of receipts and payments to 15 February 2015 (11 pages)
8 May 2015Liquidators' statement of receipts and payments to 15 February 2015 (11 pages)
8 May 2015Liquidators statement of receipts and payments to 15 February 2015 (11 pages)
3 October 2014Liquidators' statement of receipts and payments to 15 February 2014 (11 pages)
3 October 2014Liquidators' statement of receipts and payments to 15 February 2014 (11 pages)
3 October 2014Liquidators' statement of receipts and payments to 15 February 2013 (11 pages)
3 October 2014Liquidators' statement of receipts and payments to 15 February 2013 (11 pages)
3 October 2014Liquidators statement of receipts and payments to 15 February 2013 (11 pages)
3 October 2014Liquidators statement of receipts and payments to 15 February 2014 (11 pages)
28 February 2012Registered office address changed from 1St Floor 2a Sheep Street Bicester Oxfordshire OX26 6TB on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 1St Floor 2a Sheep Street Bicester Oxfordshire OX26 6TB on 28 February 2012 (2 pages)
23 February 2012Statement of affairs with form 4.19 (5 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Statement of affairs with form 4.19 (5 pages)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 770
(4 pages)
29 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 770
(4 pages)
29 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 770
(4 pages)
19 October 2011Termination of appointment of Maureen Mccarthy as a secretary (2 pages)
19 October 2011Termination of appointment of Maureen Mccarthy as a secretary (2 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Stephen David Mccarthy on 6 September 2010 (2 pages)
26 October 2010Director's details changed for Stephen David Mccarthy on 6 September 2010 (2 pages)
26 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Stephen David Mccarthy on 6 September 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
19 November 2009Termination of appointment of Daniel Mccarthy as a director (1 page)
19 November 2009Termination of appointment of Daniel Mccarthy as a director (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 06/09/07; full list of members (4 pages)
7 January 2009Return made up to 06/09/08; full list of members (4 pages)
7 January 2009Return made up to 06/09/08; full list of members (4 pages)
7 January 2009Return made up to 06/09/07; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 2 April 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 2 April 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 2 April 2007 (5 pages)
15 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 February 2008Div 11/01/08 (1 page)
15 February 2008Div 11/01/08 (1 page)
15 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
25 January 2007Total exemption small company accounts made up to 3 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 3 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 3 April 2006 (5 pages)
15 September 2006Return made up to 06/09/06; full list of members (7 pages)
15 September 2006Return made up to 06/09/06; full list of members (7 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
15 September 2005Total exemption small company accounts made up to 4 April 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 4 April 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 4 April 2005 (5 pages)
17 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 August 2004Return made up to 01/08/04; full list of members (7 pages)
3 March 2004Registered office changed on 03/03/04 from: 5 saint annes close bicester oxfordshire OX26 4UD (1 page)
3 March 2004Registered office changed on 03/03/04 from: 5 saint annes close bicester oxfordshire OX26 4UD (1 page)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 August 2002Ad 01/08/02--------- £ si 510@1=510 £ ic 2/512 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Ad 01/08/02--------- £ si 510@1=510 £ ic 2/512 (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)