Company NameFleur De Lis Furnishings Limited
Company StatusDissolved
Company Number01893176
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameDavid Dickinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Marden Road South
Whitley Bay
Tyne & Wear
NE25 8RE
Secretary NameChristine Anita Dickinson
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 08 February 2011)
RoleCurtain Manufactturing
Country of ResidenceEngland
Correspondence Address29a Marden Road South
Whitley Bay
Tyne & Wear
NE25 8RE
Director NameChristine Anita Dickinson
NationalityBritish
StatusClosed
Appointed01 November 2000(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 08 February 2011)
RoleCurtain Manufactturing
Country of ResidenceEngland
Correspondence Address29a Marden Road South
Whitley Bay
Tyne & Wear
NE25 8RE
Director NameLynne Dickinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Marden Road
Whitley Bay
Tyne & Wear
NE26 2JH

Location

Registered AddressFloor A
Milburn House Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£175,863
Cash£15,995
Current Liabilities£53,814

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Voluntary strike-off action has been suspended (1 page)
9 November 2010Voluntary strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
27 April 2010Director's details changed for Lynne Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for David Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Christine Anita Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Christine Anita Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Christine Anita Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Christine Anita Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Lynne Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for David Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for David Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Lynne Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Lynne Dickinson on 31 December 2009 (2 pages)
27 April 2010Director's details changed for David Dickinson on 31 December 2009 (2 pages)
27 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,000
(5 pages)
27 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,000
(5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 3 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 3 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 3 July 2006 (5 pages)
12 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Return made up to 31/12/06; full list of members (7 pages)
28 September 2006Registered office changed on 28/09/06 from: collingwood house coach lane north shields tyne & wear NE29 6TN (1 page)
28 September 2006Registered office changed on 28/09/06 from: collingwood house coach lane north shields tyne & wear NE29 6TN (1 page)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 May 1999Accounts made up to 31 March 1999 (3 pages)
26 April 1999Ad 16/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999Ad 16/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
12 October 1998Accounts made up to 31 March 1998 (3 pages)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 November 1997Accounts made up to 31 March 1997 (2 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Accounts made up to 31 March 1995 (1 page)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)