Company NameFlairdrive Limited
Company StatusDissolved
Company Number01602413
CategoryPrivate Limited Company
Incorporation Date7 December 1981(42 years, 4 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Douglas William Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration10 years (closed 13 November 2001)
RoleCar Dealer
Correspondence Address73 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Secretary NameMr Douglas William Gray
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration10 years (closed 13 November 2001)
RoleCompany Director
Correspondence Address73 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameMr Margaret Ann Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address73 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA

Location

Registered Address106 Lobley Hill Road
Gateshead
Tyne And Wear
NE20 9LA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland

Financials

Year2014
Net Worth£141,423
Current Liabilities£239,406

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2000Director resigned (1 page)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 December 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1998Return made up to 26/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 December 1997Return made up to 26/10/97; full list of members (6 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Registered office changed on 23/10/97 from: 106 lobley hill road bensham gateshead tyne & wear NE8 4YG (1 page)
8 September 1997Registered office changed on 08/09/97 from: 73 errington road darras hall ponteland NE20 9LA (1 page)
13 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1996Return made up to 26/10/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 December 1995Return made up to 26/10/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)