Company NameFlyaway Car Storage Limited
Company StatusDissolved
Company Number02594896
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed18 December 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(11 years after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameMiss Alison Mary Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleSecretary
Correspondence Address7 Hillside
Harefield
Uxbridge
Middlesex
UB9 6AU
Director NameEdward Charles William Gray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleManager
Correspondence AddressEdale
Springwell Lane
Harefield
Middlesex
UB9 6PG
Secretary NameMiss Alison Mary Gray
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Hillside
Harefield
Uxbridge
Middlesex
UB9 6AU
Director NameMrs Esther Gray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 18 December 2000)
RoleHousewife/Secretary
Correspondence AddressEdale Springwell Lane
Harefield
Uxbridge
Middlesex
UB9 6PG
Director NameCaroline Anne Baker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 18 December 2000)
RoleTravel Sales Manager
Correspondence Address63 Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NameJohn Charles Stuart Gascoigne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address4 Anson Croft
Hambleton
Selby
North Yorkshire
YO8 9QW
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,407,387
Gross Profit-£19,391

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
14 April 2005Return made up to 19/03/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 25/03/04; full list of members (7 pages)
4 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Director resigned (1 page)
14 April 2003Return made up to 25/03/03; full list of members (8 pages)
5 December 2002Auditor's resignation (1 page)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
25 July 2002New director appointed (6 pages)
22 April 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 30 June 2001 (12 pages)
25 October 2001Registered office changed on 25/10/01 from: town centre house the merrion centre leeds yorkshire LS2 8LY (1 page)
15 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
10 April 2001New director appointed (3 pages)
9 April 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Director resigned (2 pages)
9 January 2001New secretary appointed;new director appointed (4 pages)
9 January 2001New director appointed (4 pages)
9 January 2001Secretary resigned;director resigned (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 1B bath road cranford middlesex TW6 2AA (2 pages)
9 January 2001Director resigned (2 pages)
9 January 2001Director resigned (2 pages)
9 January 2001Removal of auditor (form 391) (2 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 April 1999Return made up to 28/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 April 1998Return made up to 25/03/98; full list of members (6 pages)
7 October 1997Full accounts made up to 30 April 1997 (14 pages)
24 April 1997Return made up to 25/03/97; full list of members (6 pages)
5 December 1996Full accounts made up to 30 April 1996 (13 pages)
26 April 1996Return made up to 25/03/96; no change of members (4 pages)
29 January 1996Full accounts made up to 30 April 1995 (12 pages)
23 May 1995Return made up to 25/03/95; full list of members (6 pages)
5 May 1995Registered office changed on 05/05/95 from: 1B bath road cranford middlesex TW6 2AA (1 page)
9 April 1995Registered office changed on 09/04/95 from: argonaut house bath road cranford middx TW6 2AL (1 page)
17 January 1995Full accounts made up to 30 April 1994 (10 pages)
16 January 1994Full accounts made up to 30 April 1993 (8 pages)
27 January 1993Full accounts made up to 30 April 1992 (9 pages)
25 March 1991Incorporation (13 pages)