Company NameFlare Recruitment Limited
Company StatusDissolved
Company Number04596779
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary NameGeorge Scott Maclean
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameMr David Nicholas Mills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWeylands Cottage
Wicks Lane
Stowmarket
Suffolk
IP14 5HL
Secretary NameMichelle Marie Button
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2005)
RoleAccounts Supervisor
Correspondence AddressWeylands Cottage
Wicks Lane, Forward Green, Earl Ston
Stowmarket
Suffolk
IP14 5HL
Director NameMr John Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPark House
22 Sovereign Park
Harrogate
HG1 2SJ
Director NameMr John Howard English
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Secretary NameMr John Howard English
NationalityBritish
StatusResigned
Appointed26 October 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Secretary NameFarrington Distribution Ltd (Corporation)
StatusResigned
Appointed10 January 2003(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2003)
Correspondence Address120 Saint Margarets Road
London
Middlesex
TW1 2AA

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

50 at £1Caroline Maclean
5.00%
Ordinary
50 at £1David Maclean
5.00%
Ordinary
400 at £1David Mills
40.00%
Ordinary
36 at £1John Alston Dick
3.60%
Ordinary
30 at £1John Howard English
3.00%
Ordinary
120 at £1Pamela Mcnally
12.00%
Ordinary
114 at £1Veronica Maclean
11.40%
Ordinary
100 at £1Paul Mcnally
10.00%
Ordinary
100 at £1Tara Mcnally
10.00%
Ordinary

Financials

Year2014
Net Worth-£256,068
Cash£53,166
Current Liabilities£1,039,997

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
26 November 2014Liquidators' statement of receipts and payments to 18 September 2014 (10 pages)
26 November 2014Liquidators' statement of receipts and payments to 18 September 2014 (10 pages)
26 November 2014Liquidators statement of receipts and payments to 18 September 2014 (10 pages)
25 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014 (2 pages)
21 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (13 pages)
21 November 2013Liquidators statement of receipts and payments to 18 September 2013 (13 pages)
21 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (13 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
20 November 2012Liquidators statement of receipts and payments to 18 September 2012 (10 pages)
20 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (10 pages)
20 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (10 pages)
19 October 2011Administrator's progress report to 18 September 2011 (12 pages)
19 October 2011Administrator's progress report to 18 September 2011 (12 pages)
19 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 June 2011Result of meeting of creditors (2 pages)
27 June 2011Result of meeting of creditors (2 pages)
9 June 2011Statement of administrator's proposal (19 pages)
9 June 2011Statement of administrator's proposal (19 pages)
23 May 2011Termination of appointment of David Mills as a director (2 pages)
23 May 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of David Mills as a director (2 pages)
20 May 2011Appointment of an administrator (1 page)
20 May 2011Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY United Kingdom on 20 May 2011 (1 page)
20 May 2011Appointment of an administrator (1 page)
20 May 2011Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY United Kingdom on 20 May 2011 (1 page)
16 March 2011Termination of appointment of John English as a secretary (1 page)
16 March 2011Termination of appointment of John Dick as a director (1 page)
16 March 2011Termination of appointment of John Dick as a director (1 page)
16 March 2011Termination of appointment of John English as a director (1 page)
16 March 2011Termination of appointment of John English as a director (1 page)
16 March 2011Termination of appointment of John English as a secretary (1 page)
14 March 2011Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket Suffolk IP14 5AH on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket Suffolk IP14 5AH on 14 March 2011 (1 page)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 1,000
(7 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 1,000
(7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 February 2010Director's details changed for Mr David Nicholas Mills on 19 December 2009 (2 pages)
25 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr John Howard English on 19 December 2009 (2 pages)
25 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr David Nicholas Mills on 19 December 2009 (2 pages)
25 February 2010Director's details changed for Mr John Howard English on 19 December 2009 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 November 2008Return made up to 21/11/08; full list of members (6 pages)
24 November 2008Return made up to 21/11/08; full list of members (6 pages)
7 November 2008Registered office changed on 07/11/2008 from montrose house eld lane colchester essex CO1 1LS (1 page)
7 November 2008Registered office changed on 07/11/2008 from montrose house eld lane colchester essex CO1 1LS (1 page)
10 September 2008Full accounts made up to 31 December 2007 (18 pages)
10 September 2008Full accounts made up to 31 December 2007 (18 pages)
19 December 2007Return made up to 21/11/07; full list of members (4 pages)
19 December 2007Return made up to 21/11/07; full list of members (4 pages)
6 December 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
6 December 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 21/11/06; full list of members (4 pages)
4 January 2007Return made up to 21/11/06; full list of members (4 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
3 March 2006Full accounts made up to 31 December 2004 (11 pages)
3 March 2006Full accounts made up to 31 December 2004 (11 pages)
28 February 2006Return made up to 21/11/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 2006Return made up to 21/11/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2006Return made up to 21/11/05; full list of members (3 pages)
25 January 2006Return made up to 21/11/05; full list of members (3 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
7 October 2005Ad 14/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 2005Ad 14/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2005Return made up to 21/11/04; full list of members (6 pages)
4 July 2005Return made up to 21/11/04; full list of members (6 pages)
16 December 2004Full accounts made up to 31 December 2003 (11 pages)
16 December 2004Full accounts made up to 31 December 2003 (11 pages)
1 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
1 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 January 2004Return made up to 21/11/03; full list of members (6 pages)
8 January 2004Return made up to 21/11/03; full list of members (6 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 15A high street colchester essex CO1 1DA (1 page)
17 December 2002Registered office changed on 17/12/02 from: 15A high street colchester essex CO1 1DA (1 page)
21 November 2002Incorporation (10 pages)
21 November 2002Incorporation (10 pages)