Company NameFleur De Lys Pies (West) Limited
Company StatusDissolved
Company Number00419188
CategoryPrivate Limited Company
Incorporation Date12 September 1946(77 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(58 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(58 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameLinda Jane Hall
NationalityBritish
StatusClosed
Appointed24 April 2006(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(59 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(45 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameLawrence James Andrew Wosket
NationalityBritish
StatusResigned
Appointed12 December 1991(45 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 January 1992)
RoleCompany Director
Correspondence Address71 The Hamlet
Leek Wootton
Warwick
Warwickshire
CV35 7QW
Secretary NameMr Michael Henry Buckley
NationalityBritish
StatusResigned
Appointed17 January 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameMr David Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameMr David Gray Simpson
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameJulian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(51 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2005)
RoleSecretary
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Nottinghamshire
NG7 2NS
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(52 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2002)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(52 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(55 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(56 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(58 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts1 April 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
5 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (7 pages)
31 July 2002Re section 394 (4 pages)
2 April 2002£ ic 3000/1 18/03/02 £ sr 2999@1=2999 (2 pages)
14 February 2002Declaration of shares redemption:auditor's report (4 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 July 1999Return made up to 27/06/99; no change of members (5 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 July 1998Return made up to 27/06/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (4 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 July 1997Return made up to 27/06/97; full list of members (6 pages)
6 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 July 1995Return made up to 27/06/95; no change of members (4 pages)