Company NameFlair Signs Ltd
Company StatusDissolved
Company Number05962908
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Elizabeth Sharon Gibbons
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(8 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 01 February 2022)
RoleAmbulance Officer
Country of ResidenceEngland
Correspondence Address98 South Avenue
Prescot
Merseyside
L34 1LZ
Secretary NameMrs Elizabeth Sharon Gibbons
NationalityBritish
StatusClosed
Appointed03 July 2007(8 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 01 February 2022)
RoleAmbulance Officer
Country of ResidenceEngland
Correspondence Address98 South Avenue
Prescot
Merseyside
L34 1LZ
Director NameMark Robert Gibbons
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 25 August 2020)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 3
St. Michaels Industrial Estate
Oldgate, Widnes
Merseyside
WA8 8TL
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteflairsigns.com

Location

Registered AddressUnit 3
St. Michaels Industrial Estate
Oldgate, Widnes
Merseyside
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

1 at £1Mark Robert Gibbons
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,855
Cash£2,855

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 November 2020Termination of appointment of Mark Robert Gibbons as a director on 25 August 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
25 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
9 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(5 pages)
9 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 December 2009Director's details changed for Elizabeth Sharon Gibbons on 2 October 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 December 2009Director's details changed for Elizabeth Sharon Gibbons on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Mark Robert Gibbons on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 December 2009Director's details changed for Mark Robert Gibbons on 2 October 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mark Robert Gibbons on 2 October 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 December 2009Director's details changed for Elizabeth Sharon Gibbons on 2 October 2009 (2 pages)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Incorporation (13 pages)