Company NameFlair Appliances Ltd
Company StatusDissolved
Company Number08058839
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr John Whiteley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim Business Recovery Epic House, Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMrs Barbara Gant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGasflair Leppings Lane
Sheffield
South Yorkshire
S6 1SZ

Contact

Websiteflairappliances.co.uk
Email address[email protected]
Telephone0114 2337178
Telephone regionSheffield

Location

Registered AddressMaxim Business Recovery Epic House, Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

19 at £1John Whiteley
54.29%
Ordinary
16 at £1Barbara Gant
45.71%
Ordinary

Financials

Year2014
Net Worth£5,136
Current Liabilities£21,434

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2022Final Gazette dissolved following liquidation (1 page)
10 May 2022Return of final meeting in a creditors' voluntary winding up (26 pages)
14 August 2021Liquidators' statement of receipts and payments to 25 June 2021 (21 pages)
16 July 2020Liquidators' statement of receipts and payments to 25 June 2020 (21 pages)
5 August 2019Liquidators' statement of receipts and payments to 25 June 2019 (22 pages)
2 August 2018Liquidators' statement of receipts and payments to 25 June 2018 (13 pages)
17 July 2017Registered office address changed from 66 Abbeydale Road Sheffield S7 1FD England to Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 66 Abbeydale Road Sheffield S7 1FD England to Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 17 July 2017 (2 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-26
(1 page)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Statement of affairs (9 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-26
(1 page)
11 July 2017Statement of affairs (9 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
7 March 2017Registered office address changed from Gasflair Leppings Lane Sheffield South Yorkshire S6 1SZ to 66 Abbeydale Road Sheffield S7 1FD on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Gasflair Leppings Lane Sheffield South Yorkshire S6 1SZ to 66 Abbeydale Road Sheffield S7 1FD on 7 March 2017 (1 page)
6 February 2017Termination of appointment of Barbara Gant as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Barbara Gant as a director on 31 January 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 35
(3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 35
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 35
(3 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 35
(3 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 35
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 35
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 35
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 35
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)