Company NameFleur And Rocci Limited
Company StatusDissolved
Company Number01510797
CategoryPrivate Limited Company
Incorporation Date5 August 1980(43 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameFleur And The Cutting Lodge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Cheryl Leigh Bellerby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Hepscott
Morpeth
Northumberland
NE61 6LL
Director NameMrs Ruth Kay Ireland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Hepscott
Morpeth
Northumberland
NE61 6LL
Director NameMrs Fiona Gail Sanders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Turners Way
Kirkhill
Morpeth
Northumberland
NE61 2YE
Secretary NameMrs Kim Louise Bambrough
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address5 Foxhill Close
Ashington
Northumberland
NE63 8LR

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

153 at £1Mrs Ruth Kay Ireland
51.00%
Ordinary
49 at £1Miss Cheryl Leigh Bellerby
16.33%
Ordinary
49 at £1Mrs Fiona Gail Sanders
16.33%
Ordinary
49 at £1Mrs Kim Louise Bambrough
16.33%
Ordinary

Financials

Year2014
Net Worth£44,877
Cash£67,343
Current Liabilities£23,870

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
26 February 2014Registered office address changed from 2-4 Oldgate Morpeth Northumberland NE61 1LX on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 2-4 Oldgate Morpeth Northumberland NE61 1LX on 26 February 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
24 September 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300
(6 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300
(6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 August 2010Director's details changed for Miss Cheryl Leigh Bellerby on 26 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Fiona Gail Sanders on 26 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Ruth Kay Ireland on 26 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Ruth Kay Ireland on 26 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Fiona Gail Sanders on 26 July 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Miss Cheryl Leigh Bellerby on 26 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 August 2009Return made up to 26/07/09; full list of members (4 pages)
27 August 2009Return made up to 26/07/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Return made up to 26/07/08; full list of members (4 pages)
27 August 2008Return made up to 26/07/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Registered office changed on 20/08/07 from: 11 bridge street morpeth northumberland NE61 1NT (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: 11 bridge street morpeth northumberland NE61 1NT (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of debenture register (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 September 2006Return made up to 26/07/06; full list of members (3 pages)
19 September 2006Return made up to 26/07/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 August 2005Return made up to 26/07/05; full list of members (8 pages)
12 August 2005Return made up to 26/07/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 August 2004Return made up to 26/07/04; full list of members (8 pages)
16 August 2004Return made up to 26/07/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 August 2003Return made up to 26/07/03; full list of members (8 pages)
23 August 2003Return made up to 26/07/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 August 2002Return made up to 26/07/02; full list of members (8 pages)
8 August 2002Return made up to 26/07/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(8 pages)
20 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(8 pages)
11 October 2000 (6 pages)
11 October 2000 (6 pages)
24 August 2000Return made up to 26/07/00; full list of members (8 pages)
24 August 2000Return made up to 26/07/00; full list of members (8 pages)
27 August 1999 (8 pages)
27 August 1999 (8 pages)
16 August 1999Return made up to 26/07/99; full list of members (6 pages)
16 August 1999Return made up to 26/07/99; full list of members (6 pages)
26 August 1998Return made up to 26/07/98; no change of members (4 pages)
26 August 1998Return made up to 26/07/98; no change of members (4 pages)
25 August 1998 (9 pages)
25 August 1998 (9 pages)
19 November 1997 (9 pages)
19 November 1997 (9 pages)
21 August 1997Return made up to 26/07/97; no change of members (4 pages)
21 August 1997Return made up to 26/07/97; no change of members (4 pages)
25 January 1997 (5 pages)
25 January 1997 (5 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 1995 (9 pages)
31 August 1995 (9 pages)
31 August 1995Return made up to 26/07/95; no change of members (4 pages)
31 August 1995Return made up to 26/07/95; no change of members (4 pages)