FLEUR DE LYS PIES LIMITED
Overview
Company Name | FLEUR DE LYS PIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00974782 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLEUR DE LYS PIES LIMITED?
Company Name | From | Until |
---|---|---|
AVANA MEAT PRODUCTS LIMITED | Mar 16, 1970 | Mar 16, 1970 |
What are the latest accounts for FLEUR DE LYS PIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for FLEUR DE LYS PIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 01, 2020 | 8 pages | AA | ||
Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 27, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 28, 2018 | 8 pages | AA | ||
Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 29, 2017 | 8 pages | AA | ||
Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017 | 1 pages | TM01 | ||
Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017 | 2 pages | AP01 | ||
Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Leadbeater as a director on Jul 18, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 30, 2016 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of FLEUR DE LYS PIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KERS, Ronald Klaas Otto, Mr. | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | Dutch | Group Ceo | 170539300001 | ||||
TOMKINSON, Craig Ashley | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Group Cfo | 199432160002 | ||||
BUCKLEY, Michael Henry | Secretary | Ewood Farmhouse Greaves Lane Edingley NG22 8BN Newark Nottinghamshire | British | Financial Director | 79170660001 | |||||
HALL, Linda Jane | Secretary | 18 Longland Lane Whixley YO26 8BB York North Yorkshire | British | Assistant Company Secretary | 108998900001 | |||||
HARRIS, Frances Susan | Secretary | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Assistant Company Secretary | 60617550001 | |||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | Assistant Company Secretary | 72684940002 | |||||
LAYCOCK, Pauline | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | Assistant Company Secretary | 91382980001 | |||||
QUAYLE, Huan | Secretary | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | 150122720001 | |||||||
SIMPSON, David Gray | Secretary | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Administrator | 1636300002 | |||||
WOSKET, Lawrence James Andrew | Secretary | 63 Eastley Crescent CV34 5RX Warwick Warwickshire | British | 40976290001 | ||||||
BUCKLEY, Michael Henry | Director | Ewood Farmhouse Greaves Lane Edingley NG22 8BN Newark Nottinghamshire | England | British | Director | 79170660001 | ||||
DAVIES, Gareth Wyn | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | Accountant | 109674760001 | ||||
DICKS, John Malcolm James | Director | Swallows Rest Main Street Willoughby On The Wolds LE12 6SZ Loughborough Leicestershire | British | Director | 1705180001 | |||||
FLETCHER, Martyn Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Coo | 235080230001 | ||||
HALL, Linda Jane | Director | 18 Longland Lane Whixley YO26 8BB York North Yorkshire | United Kingdom | British | Assistant Company Secretary | 108998900001 | ||||
HARRIS, Frances Susan | Director | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Assistant Company Secretary | 60617550001 | |||||
HENDERSON, Stephen | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | Solicitor | 103853510001 | ||||
HILL, Robert Christopher | Director | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | United Kingdom | British | Assistant Company Secretary | 72684940002 | ||||
LAYCOCK, Pauline | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | Assistant Company Secretary | 91382980001 | |||||
LEADBEATER, Stephen Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | Group Cfo | 84487230001 | ||||
MARCH, Graham Derrick | Director | 5 Whitehall Drive Hartford CW8 4SB Northwich Cheshire | British | Director | 20845470002 | |||||
MORGAN, David Steven | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | Uk | British | Solicitor | 169577690002 | ||||
PIKE, Richard Neil | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | Group Cfo | 236794290001 | ||||
QUAYLE, Huan | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | Assistant Company Secretary | 150042460001 | ||||
SIMPSON, David Gray | Director | Raines House Denby Dale Road WF1 1HR Wakefield West Yorkshire | British | Administrator | 1636300002 | |||||
WILD, Julian Nicholas | Director | Farnsworth House Lenton Lane NG7 2NS Nottingham Nottinghamshire | British | Company Secretary | 62858980003 | |||||
WILLIAMS, Carol | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2180 United Kingdom | United Kingdom | British | Solicitor | 97385290001 |
Who are the persons with significant control of FLEUR DE LYS PIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northern Foods Limited | Apr 06, 2016 | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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