Company NameFlying Pizza (Holdings) Limited
Company StatusDissolved
Company Number04475769
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Arthur Ridgeway Ball
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank River Lane
Petersham
Richmond
Surrey
TW10 7AG
Director NameMartin Pickles
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Conifers
Brackenwell Lane
North Rigton
Yorks
LS17 0DG
Secretary NameMartin Pickles
NationalityBritish
StatusClosed
Appointed15 February 2007(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Conifers
Brackenwell Lane
North Rigton
Yorks
LS17 0DG
Director NameMr Clive John O'Shaughnessy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 13 October 2015)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address36 The Avenue Roundhay
Leeds
West Yorkshire
LS8 4JG
Secretary NameIrene Mc Donnell
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address21 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameArthur Wigglesworth & Co Chartered Accountants (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressSpringfield House
South Parade
Doncaster
South Yorkshire
DN1 2EE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.theflyingpizza.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

79.4k at 1Martin Pickles
63.50%
Ordinary
33.1k at 1Clive O'shaughnessy
26.50%
Ordinary
12.5k at 1Graham Arthur Ball
10.00%
Ordinary

Financials

Year2014
Net Worth£611,901
Cash£5,870
Current Liabilities£456,731

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (37 pages)
13 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (37 pages)
20 January 2015Administrator's progress report to 27 December 2014 (26 pages)
30 July 2014Administrator's progress report to 27 June 2014 (26 pages)
30 July 2014Notice of extension of period of Administration (1 page)
25 June 2014Administrator's progress report to 24 May 2014 (24 pages)
9 January 2014Notice of extension of period of Administration (1 page)
9 January 2014Administrator's progress report to 25 May 2013 (16 pages)
9 January 2014Administrator's progress report to 24 November 2013 (23 pages)
9 August 2013Notice of extension of period of Administration (1 page)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
25 January 2013Administrator's progress report to 6 January 2013 (16 pages)
25 January 2013Administrator's progress report to 6 January 2013 (16 pages)
10 August 2012Notice of extension of period of Administration (1 page)
9 July 2012Administrator's progress report to 1 June 2012 (14 pages)
9 July 2012Administrator's progress report to 1 June 2012 (14 pages)
13 June 2012Notice of vacation of office by administrator (35 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
6 February 2012Administrator's progress report to 16 December 2011 (22 pages)
23 January 2012Notice of extension of period of Administration (1 page)
13 September 2011Administrator's progress report to 17 August 2011 (18 pages)
6 June 2011Statement of affairs with form 2.14B (10 pages)
7 April 2011Result of meeting of creditors (2 pages)
7 April 2011Notice of deemed approval of proposals (1 page)
17 March 2011Statement of administrator's proposal (31 pages)
1 March 2011Registered office address changed from 60a Street Lane Leeds West Yorkshire LS8 2DQ on 1 March 2011 (2 pages)
1 March 2011Appointment of an administrator (1 page)
1 March 2011Registered office address changed from 60a Street Lane Leeds West Yorkshire LS8 2DQ on 1 March 2011 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Director's details changed for Mr Clive John O'shaughnessy on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Clive John O'shaughnessy on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 125,000
(5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 125,000
(5 pages)
23 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 July 2009Director appointed mr clive o'shaughnessy (1 page)
8 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
10 July 2006Return made up to 02/07/06; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 October 2004 (9 pages)
13 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 October 2004Amended accounts made up to 31 October 2003 (9 pages)
7 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 July 2003Return made up to 02/07/03; full list of members (6 pages)
28 April 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003Secretary resigned (1 page)
21 March 2003Ad 30/08/02--------- £ si 124000@1=124000 £ ic 1000/125000 (2 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
16 July 2002New director appointed (2 pages)
10 July 2002Ad 02/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (19 pages)