Petersham
Richmond
Surrey
TW10 7AG
Director Name | Martin Pickles |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Conifers Brackenwell Lane North Rigton Yorks LS17 0DG |
Secretary Name | Martin Pickles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Conifers Brackenwell Lane North Rigton Yorks LS17 0DG |
Director Name | Mr Clive John O'Shaughnessy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 October 2015) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 36 The Avenue Roundhay Leeds West Yorkshire LS8 4JG |
Secretary Name | Irene Mc Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 21 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Arthur Wigglesworth & Co Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Springfield House South Parade Doncaster South Yorkshire DN1 2EE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.theflyingpizza.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
79.4k at 1 | Martin Pickles 63.50% Ordinary |
---|---|
33.1k at 1 | Clive O'shaughnessy 26.50% Ordinary |
12.5k at 1 | Graham Arthur Ball 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £611,901 |
Cash | £5,870 |
Current Liabilities | £456,731 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (37 pages) |
13 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (37 pages) |
20 January 2015 | Administrator's progress report to 27 December 2014 (26 pages) |
30 July 2014 | Administrator's progress report to 27 June 2014 (26 pages) |
30 July 2014 | Notice of extension of period of Administration (1 page) |
25 June 2014 | Administrator's progress report to 24 May 2014 (24 pages) |
9 January 2014 | Notice of extension of period of Administration (1 page) |
9 January 2014 | Administrator's progress report to 25 May 2013 (16 pages) |
9 January 2014 | Administrator's progress report to 24 November 2013 (23 pages) |
9 August 2013 | Notice of extension of period of Administration (1 page) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
25 January 2013 | Administrator's progress report to 6 January 2013 (16 pages) |
25 January 2013 | Administrator's progress report to 6 January 2013 (16 pages) |
10 August 2012 | Notice of extension of period of Administration (1 page) |
9 July 2012 | Administrator's progress report to 1 June 2012 (14 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (14 pages) |
13 June 2012 | Notice of vacation of office by administrator (35 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
6 February 2012 | Administrator's progress report to 16 December 2011 (22 pages) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
13 September 2011 | Administrator's progress report to 17 August 2011 (18 pages) |
6 June 2011 | Statement of affairs with form 2.14B (10 pages) |
7 April 2011 | Result of meeting of creditors (2 pages) |
7 April 2011 | Notice of deemed approval of proposals (1 page) |
17 March 2011 | Statement of administrator's proposal (31 pages) |
1 March 2011 | Registered office address changed from 60a Street Lane Leeds West Yorkshire LS8 2DQ on 1 March 2011 (2 pages) |
1 March 2011 | Appointment of an administrator (1 page) |
1 March 2011 | Registered office address changed from 60a Street Lane Leeds West Yorkshire LS8 2DQ on 1 March 2011 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 July 2010 | Director's details changed for Mr Clive John O'shaughnessy on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Clive John O'shaughnessy on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
23 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
14 July 2009 | Director appointed mr clive o'shaughnessy (1 page) |
8 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 August 2007 | Return made up to 02/07/07; no change of members
|
21 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 October 2004 | Amended accounts made up to 31 October 2003 (9 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Ad 30/08/02--------- £ si 124000@1=124000 £ ic 1000/125000 (2 pages) |
1 October 2002 | Particulars of mortgage/charge (7 pages) |
16 July 2002 | New director appointed (2 pages) |
10 July 2002 | Ad 02/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (19 pages) |