About

Registered Number: 04606359
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (8 years and 7 months ago)
Registered Address: 41 Greek Street, Stockport, SK3 8AX

 

Based in Stockport, Flair Event Staffing Ltd was established in 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Peckham, Clare Mikeala Anne, Peckham, Clare Mikeala Anne, Peckham, John Frederick William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECKHAM, John Frederick William 02 December 2002 07 December 2010 1
Secretary Name Appointed Resigned Total Appointments
PECKHAM, Clare Mikeala Anne 12 December 2010 - 1
PECKHAM, Clare Mikeala Anne 02 December 2002 07 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 05 June 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
AD01 - Change of registered office address 11 March 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 10 March 2014
4.70 - N/A 10 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2014
AR01 - Annual Return 03 January 2014
AA01 - Change of accounting reference date 02 January 2014
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 12 September 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 31 August 2011
SH06 - Notice of cancellation of shares 27 June 2011
SH03 - Return of purchase of own shares 27 June 2011
TM01 - Termination of appointment of director 03 June 2011
AD01 - Change of registered office address 09 February 2011
AP03 - Appointment of secretary 12 December 2010
AP01 - Appointment of director 12 December 2010
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
363a - Annual Return 14 December 2006
AAMD - Amended Accounts 12 July 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 09 May 2005
225 - Change of Accounting Reference Date 27 January 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 26 March 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
363s - Annual Return 09 February 2004
225 - Change of Accounting Reference Date 23 June 2003
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.