Company NameFuturegen Recruitment Solutions Limited
Company StatusDissolved
Company Number08279052
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Charles Edmund Gartside
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMrs Emma Louise Gartside
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websitefuturegen.uk.com
Telephone0161 9620568
Telephone regionManchester

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles Edmund Gartside
100.00%
Ordinary

Financials

Year2014
Net Worth£10,668
Cash£40,465
Current Liabilities£33,607

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Application to strike the company off the register (3 pages)
29 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 January 2021Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
16 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
23 July 2019Director's details changed for Mr Charles Edmund Gartside on 31 January 2018 (2 pages)
23 July 2019Change of details for Mr Charles Edmund Gartside as a person with significant control on 31 January 2018 (2 pages)
5 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Termination of appointment of Emma Louise Gartside as a secretary on 8 May 2018 (1 page)
21 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Director's details changed for Mr Charles Edmund Gartside on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Charles Edmund Gartside on 23 March 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Emma Louise Gartside on 23 March 2015 (1 page)
1 April 2015Secretary's details changed for Mrs Emma Louise Gartside on 23 March 2015 (1 page)
7 November 2014Registered office address changed from Suite B7 Crossford Court Dane Road Sale Cheshire M33 7BZ to 8 Eastway Sale Cheshire M33 4DX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Suite B7 Crossford Court Dane Road Sale Cheshire M33 7BZ to 8 Eastway Sale Cheshire M33 4DX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Suite B7 Crossford Court Dane Road Sale Cheshire M33 7BZ to 8 Eastway Sale Cheshire M33 4DX on 7 November 2014 (1 page)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
6 February 2013Registered office address changed from B7 Crossford Court Dane Road Sale Cheshire M33 7BZ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from B7 Crossford Court Dane Road Sale Cheshire M33 7BZ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from B7 Crossford Court Dane Road Sale Cheshire M33 7BZ on 6 February 2013 (1 page)
31 December 2012Registered office address changed from 18 Arran Avenue Sale Cheshire M33 3NQ United Kingdom on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 18 Arran Avenue Sale Cheshire M33 3NQ United Kingdom on 31 December 2012 (2 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)