Company NameGf Trade Limited
Company StatusDissolved
Company Number01073497
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)
Previous NameGas Flair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Brian Wilson
NationalityBritish
StatusClosed
Appointed01 April 2000(27 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hungate Close
Saxton
Tadcaster
LS24 9TP
Director NameMr Harold Lionel Conyers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed21 November 2001(29 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 07 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Marys Walk
Mirfield
West Yorkshire
WF14 0QB
Director NameMr John Vizor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1997)
RoleGas Appliance Consultant
Correspondence AddressThe Poplars 254 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BD
Director NameMrs Valerie Kathleen Vizor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1997)
RoleSales Executive
Correspondence AddressThe Poplars 254 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BD
Secretary NameMrs Valerie Kathleen Vizor
NationalityBritish
StatusResigned
Appointed28 December 1990(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressThe Poplars 254 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BD
Director NameJohn Peter Stevenson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2001)
RoleChartered Accountant
Correspondence AddressCroft Farm Stonegate
Whixley
Yorkshire
YO5 8AS
Secretary NameAndrew William Smith
NationalityBritish
StatusResigned
Appointed27 February 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address1 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Director NameMichael John Munday
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(25 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressFox Hollows
Main Street, Sutton On Derwent
York
North Yorkshire
YO41 4BN
Secretary NameMark Deoweneley
NationalityBritish
StatusResigned
Appointed18 November 1998(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleAccountant
Correspondence Address29 Ash Bank Road
Ripon
North Yorkshire
HG4 2EL
Director NameMr Brian Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hungate Close
Saxton
Tadcaster
LS24 9TP

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,641,964
Gross Profit£767,360
Net Worth£722,466
Cash£2,361
Current Liabilities£1,815,083

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
30 August 2008Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
30 September 2007Appointment of a voluntary liquidator (1 page)
31 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
28 February 2007Administrator's progress report (20 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Administrator's progress report (20 pages)
17 August 2006Notice of extension of period of Administration (1 page)
21 February 2006Administrator's progress report (17 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
27 September 2005Statement of administrator's proposal (43 pages)
10 August 2005Statement of affairs (18 pages)
2 August 2005Registered office changed on 02/08/05 from: millfield works millfield lane nether poppleton york YO26 6NF (1 page)
25 July 2005Appointment of an administrator (1 page)
23 March 2005Return made up to 18/12/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 March 2004 (13 pages)
27 March 2004Return made up to 18/12/03; full list of members (7 pages)
9 March 2004Full accounts made up to 31 March 2003 (19 pages)
20 March 2003Return made up to 18/12/02; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (22 pages)
3 April 2002Return made up to 18/12/01; full list of members (6 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Auditor's resignation (1 page)
7 December 2001New director appointed (3 pages)
7 December 2001Declaration of assistance for shares acquisition (8 pages)
7 December 2001Director resigned (1 page)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (5 pages)
21 November 2001Auditor's resignation (1 page)
3 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
5 April 2001Company name changed gas flair LIMITED\certificate issued on 05/04/01 (2 pages)
15 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
25 April 2000New secretary appointed (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (18 pages)
24 November 1998Registered office changed on 24/11/98 from: 580-582 beverley high rd. Hull HU8 7LH (1 page)
4 February 1998Return made up to 18/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Declaration of assistance for shares acquisition (4 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Memorandum and Articles of Association (15 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1997Auditor's resignation (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
31 December 1996Return made up to 18/12/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
19 December 1995Return made up to 18/12/95; full list of members (6 pages)