FLARE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

FLARE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04596779

Incorporation date

20/11/2002

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon06/12/2015
Final Gazette dissolved following liquidation
dot icon06/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon24/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-25
dot icon20/11/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon19/11/2012
Liquidators' statement of receipts and payments to 2012-09-18
dot icon18/10/2011
Administrator's progress report to 2011-09-18
dot icon18/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2011
Result of meeting of creditors
dot icon08/06/2011
Statement of administrator's proposal
dot icon22/05/2011
Termination of appointment of David Mills as a director
dot icon22/05/2011
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2011-05-23
dot icon19/05/2011
Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY United Kingdom on 2011-05-20
dot icon19/05/2011
Appointment of an administrator
dot icon15/03/2011
Termination of appointment of John English as a director
dot icon15/03/2011
Termination of appointment of John Dick as a director
dot icon15/03/2011
Termination of appointment of John English as a secretary
dot icon13/03/2011
Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket Suffolk IP14 5AH on 2011-03-14
dot icon30/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr John Howard English on 2009-12-19
dot icon24/02/2010
Director's details changed for Mr David Nicholas Mills on 2009-12-19
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon23/11/2008
Return made up to 21/11/08; full list of members
dot icon06/11/2008
Registered office changed on 07/11/2008 from montrose house eld lane colchester essex CO1 1LS
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon05/12/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/01/2007
Return made up to 21/11/06; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon02/03/2006
Full accounts made up to 2004-12-31
dot icon27/02/2006
Return made up to 21/11/05; full list of members; amend
dot icon24/01/2006
Return made up to 21/11/05; full list of members
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon06/10/2005
Ad 14/01/05--------- £ si 999@1=999 £ ic 1/1000
dot icon03/07/2005
Return made up to 21/11/04; full list of members
dot icon15/12/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon07/01/2004
Return made up to 21/11/03; full list of members
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon06/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon16/12/2002
Registered office changed on 17/12/02 from: 15A high street colchester essex CO1 1DA
dot icon20/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, John Alston
Director
10/10/2005 - 14/02/2011
26
English, John Howard
Director
10/10/2005 - 14/02/2011
13
Mcnally, John Henry
Director
21/11/2002 - 10/01/2003
19
Mills, David Nicholas
Director
10/01/2003 - 18/05/2011
21
English, John Howard
Secretary
26/10/2005 - 14/02/2011
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLARE RECRUITMENT LIMITED

FLARE RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 20/11/2002 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLARE RECRUITMENT LIMITED?

toggle

FLARE RECRUITMENT LIMITED is currently Dissolved. It was registered on 20/11/2002 and dissolved on 06/12/2015.

Where is FLARE RECRUITMENT LIMITED located?

toggle

FLARE RECRUITMENT LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does FLARE RECRUITMENT LIMITED do?

toggle

FLARE RECRUITMENT LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for FLARE RECRUITMENT LIMITED?

toggle

The latest filing was on 06/12/2015: Final Gazette dissolved following liquidation.