Company NameFlairford (2016) Limited
Company StatusDissolved
Company Number10064237
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 5 months 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(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2021)
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(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(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
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 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

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 30 April 2019 (19 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)
3 February 2020Appointment of Mr John Worsley as a director on 31 January 2020 (2 pages)
20 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
29 August 2019Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page)
4 February 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
23 January 2019Appointment of Mr Gregory Wilson as a director on 11 January 2019 (2 pages)
23 January 2019Cessation of Michael Goldstone as a person with significant control on 11 January 2019 (1 page)
23 January 2019Termination of appointment of Michael Hart Goldstone as a director on 11 January 2019 (1 page)
23 January 2019Termination of appointment of David Laurence Phillips as a director on 11 January 2019 (1 page)
23 January 2019Notification of Excell Audits Limited as a person with significant control on 11 January 2019 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
29 October 2018Cancellation of shares. Statement of capital on 12 September 2018
  • GBP 33.62
(4 pages)
4 October 2018Purchase of own shares. (3 pages)
24 September 2018Cancellation of shares. Statement of capital on 28 August 2018
  • GBP 78.57
(4 pages)
24 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2018Purchase of own shares. (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
9 May 2018Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 86.04
(4 pages)
9 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 30 April 2017 (26 pages)
18 December 2017Group of companies' accounts made up to 30 April 2017 (26 pages)
2 October 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
2 October 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
28 March 2017Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to The Bloc Ashley Road Altrincham WA14 2DW on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to The Bloc Ashley Road Altrincham WA14 2DW on 28 March 2017 (1 page)
9 January 2017Resolutions
  • RES13 ‐ Pre emption provisions be disapplied 23/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2017Resolutions
  • RES13 ‐ Pre emption provisions be disapplied 23/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 0.01
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 0.01
(3 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP .01
(42 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP .01
(42 pages)