Company NameFleur Interiors Limited
Company StatusDissolved
Company Number02043137
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameFleur Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLynne Dickinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Marden Road
Whitley Bay
Tyne & Wear
NE26 2JH
Secretary NameChristine Anita Dickinson
NationalityBritish
StatusClosed
Appointed01 December 1995(9 years, 4 months after company formation)
Appointment Duration13 years (closed 09 December 2008)
RoleCurtain Mfg
Country of ResidenceEngland
Correspondence Address29a Marden Road South
Whitley Bay
Tyne & Wear
NE25 8RE
Director NameChristine Anita Dickinson
NationalityBritish
StatusResigned
Appointed01 December 1995(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2004)
RoleCurtain Mfg
Country of ResidenceEngland
Correspondence Address29a Marden Road South
Whitley Bay
Tyne & Wear
NE25 8RE
Director NameDavid Dickinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2004)
RoleCurtain Mfg
Correspondence AddressWhite Crags 5 Derwent Road
North Shields
Tyne & Wear
NE30 3AH

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£143,363
Cash£103,962
Current Liabilities£19,378

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2006Registered office changed on 28/09/06 from: collingwood house coach lane north shields tyne & wear NE29 6TN (1 page)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Ad 22/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 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)
8 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (2 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)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed;new director appointed (2 pages)
7 November 1995Company name changed fleur textiles LIMITED\certificate issued on 08/11/95 (4 pages)
3 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)