Company NameFlairford Group Limited
Company StatusDissolved
Company Number08568621
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory James Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameMr John Richard Worsley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4th Floor The Bloc
Ashley Road
Altrincham
Cheshire
WA14 2DW

Location

Registered Address16/18 Lloyd Street
Altrincham
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1.1k at £0.01Michele Rubins
7.85%
Ordinary A
1k at £0.01Jessica Rowlands
7.59%
Ordinary A
1000 at £0.01Andrew Rubins
7.41%
Ordinary A
1000 at £0.01Monique Rubins
7.41%
Ordinary A
504 at £0.01Sally Bowyer
3.73%
Ordinary B
410 at £0.01Amanda Goldstone
3.04%
Ordinary A
3.6k at £0.01Broomley Invest Corp
26.64%
Ordinary A
3k at £0.01Michael Hart Goldstone
21.86%
Ordinary A
1.5k at £0.01Sally Bowyer
11.45%
Ordinary A
137 at £0.01Jaqueline Burns
1.01%
Ordinary A
103 at £0.01Judie Rose
0.76%
Ordinary A
102 at £0.01Peter Rose
0.76%
Ordinary A
68 at £0.01Kevin Burns
0.50%
Ordinary A

Financials

Year2014
Turnover£10,418,609
Gross Profit£6,526,988
Net Worth£2,075,806
Cash£1,884,815
Current Liabilities£1,896,054

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
21 July 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
30 October 2020Full accounts made up to 31 October 2019 (16 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page)
4 February 2020Appointment of Mr John Worsley as a director on 31 January 2020 (2 pages)
9 October 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
29 August 2019Registered office address changed from 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page)
22 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (14 pages)
23 January 2019Termination of appointment of David Laurence Phillips as a director on 11 January 2019 (1 page)
23 January 2019Appointment of Mr Gregory Wilson as a director on 11 January 2019 (2 pages)
23 January 2019Termination of appointment of Michael Hart Goldstone as a director on 11 January 2019 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 April 2017 (13 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
29 March 2017Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page)
1 February 2017Group of companies' accounts made up to 30 April 2016 (21 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (21 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
21 November 2016Second filing of the annual return made up to 13 June 2016 (19 pages)
21 November 2016Second filing of the annual return made up to 13 June 2016 (19 pages)
11 July 2016Annual return
Statement of capital on 2016-07-11
  • GBP 11.454

Statement of capital on 2016-11-21
  • GBP 135.04
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
(8 pages)
11 July 2016Annual return
Statement of capital on 2016-07-11
  • GBP 11.454

Statement of capital on 2016-11-21
  • GBP 135.04
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
(8 pages)
9 July 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
9 July 2016Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
9 July 2016Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
9 July 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
4 February 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 135.04
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 135.04
(5 pages)
27 March 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
27 March 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
16 December 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
16 December 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 135.04
(5 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 135.04
(5 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify actions 19/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify actions 19/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
17 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 135.04
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 135.04
(4 pages)
13 June 2013Incorporation (21 pages)
13 June 2013Incorporation (21 pages)