FLEUR DE LYS PIES LIMITED

FLEUR DE LYS PIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLEUR DE LYS PIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00974782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEUR DE LYS PIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FLEUR DE LYS PIES LIMITED located?

    Registered Office Address
    Trinity Park House
    Fox Way
    WF2 8EE Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEUR DE LYS PIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVANA MEAT PRODUCTS LIMITEDMar 16, 1970Mar 16, 1970

    What are the latest accounts for FLEUR DE LYS PIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for FLEUR DE LYS PIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 01, 2020

    8 pagesAA

    Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021

    2 pagesCH01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 27, 2019

    8 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 28, 2018

    8 pagesAA

    Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018

    1 pagesTM01

    Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018

    2 pagesAP01

    Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018

    2 pagesAP01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 29, 2017

    8 pagesAA

    Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017

    1 pagesTM01

    Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017

    2 pagesAP01

    Termination of appointment of Stephen Paul Leadbeater as a director on Jul 18, 2017

    1 pagesTM01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 30, 2016

    8 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Who are the officers of FLEUR DE LYS PIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERS, Ronald Klaas Otto, Mr.
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandDutchGroup Ceo170539300001
    TOMKINSON, Craig Ashley
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritishGroup Cfo199432160002
    BUCKLEY, Michael Henry
    Ewood Farmhouse
    Greaves Lane Edingley
    NG22 8BN Newark
    Nottinghamshire
    Secretary
    Ewood Farmhouse
    Greaves Lane Edingley
    NG22 8BN Newark
    Nottinghamshire
    BritishFinancial Director79170660001
    HALL, Linda Jane
    18 Longland Lane
    Whixley
    YO26 8BB York
    North Yorkshire
    Secretary
    18 Longland Lane
    Whixley
    YO26 8BB York
    North Yorkshire
    BritishAssistant Company Secretary108998900001
    HARRIS, Frances Susan
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    Secretary
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    BritishAssistant Company Secretary60617550001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    BritishAssistant Company Secretary72684940002
    LAYCOCK, Pauline
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    Secretary
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    BritishAssistant Company Secretary91382980001
    QUAYLE, Huan
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Secretary
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    150122720001
    SIMPSON, David Gray
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    Secretary
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    BritishAdministrator1636300002
    WOSKET, Lawrence James Andrew
    63 Eastley Crescent
    CV34 5RX Warwick
    Warwickshire
    Secretary
    63 Eastley Crescent
    CV34 5RX Warwick
    Warwickshire
    British40976290001
    BUCKLEY, Michael Henry
    Ewood Farmhouse
    Greaves Lane Edingley
    NG22 8BN Newark
    Nottinghamshire
    Director
    Ewood Farmhouse
    Greaves Lane Edingley
    NG22 8BN Newark
    Nottinghamshire
    EnglandBritishDirector79170660001
    DAVIES, Gareth Wyn
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritishAccountant109674760001
    DICKS, John Malcolm James
    Swallows Rest
    Main Street Willoughby On The Wolds
    LE12 6SZ Loughborough
    Leicestershire
    Director
    Swallows Rest
    Main Street Willoughby On The Wolds
    LE12 6SZ Loughborough
    Leicestershire
    BritishDirector1705180001
    FLETCHER, Martyn Paul
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritishCoo235080230001
    HALL, Linda Jane
    18 Longland Lane
    Whixley
    YO26 8BB York
    North Yorkshire
    Director
    18 Longland Lane
    Whixley
    YO26 8BB York
    North Yorkshire
    United KingdomBritishAssistant Company Secretary108998900001
    HARRIS, Frances Susan
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    Director
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    BritishAssistant Company Secretary60617550001
    HENDERSON, Stephen
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritishSolicitor103853510001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Director
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    United KingdomBritishAssistant Company Secretary72684940002
    LAYCOCK, Pauline
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    Director
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    BritishAssistant Company Secretary91382980001
    LEADBEATER, Stephen Paul
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritishGroup Cfo84487230001
    MARCH, Graham Derrick
    5 Whitehall Drive
    Hartford
    CW8 4SB Northwich
    Cheshire
    Director
    5 Whitehall Drive
    Hartford
    CW8 4SB Northwich
    Cheshire
    BritishDirector20845470002
    MORGAN, David Steven
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    UkBritishSolicitor169577690002
    PIKE, Richard Neil
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritishGroup Cfo236794290001
    QUAYLE, Huan
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    United KingdomBritishAssistant Company Secretary150042460001
    SIMPSON, David Gray
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    Director
    Raines House Denby Dale Road
    WF1 1HR Wakefield
    West Yorkshire
    BritishAdministrator1636300002
    WILD, Julian Nicholas
    Farnsworth House
    Lenton Lane
    NG7 2NS Nottingham
    Nottinghamshire
    Director
    Farnsworth House
    Lenton Lane
    NG7 2NS Nottingham
    Nottinghamshire
    BritishCompany Secretary62858980003
    WILLIAMS, Carol
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    United Kingdom
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    United Kingdom
    United KingdomBritishSolicitor97385290001

    Who are the persons with significant control of FLEUR DE LYS PIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Foods Limited
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    England
    Apr 06, 2016
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number471864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0