Company NameFleur De Lis Manufacturing Limited
Company StatusDissolved
Company Number06953083
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date10 July 2013 (10 years, 9 months ago)
Previous NamesCrossco (1163) Limited and Fleur De Lis (UK) Limited

Business Activity

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

Directors

Director NameMr Gary Anderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(3 days after company formation)
Appointment Duration4 years (closed 10 July 2013)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address60 Valley Gardens
Holycross
Newcastle Upon Tyne
Tyne & Wear
NE28 7HB
Director NameMr David Anthony Holland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(3 days after company formation)
Appointment Duration4 years (closed 10 July 2013)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address22 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EF
Director NameMark Anthony Southward
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(3 days after company formation)
Appointment Duration4 years (closed 10 July 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Housesteads Close
Wallsend
Tyne And Wear
NE28 0BQ
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1David Anthony Holland
25.98%
Ordinary
33 at £1Gary Anderson
25.98%
Ordinary
33 at £1Mark Anthony Southward
25.98%
Ordinary
28 at £1Alan Wayne Girdlestone
22.05%
Ordinary

Financials

Year2014
Net Worth£13,311
Cash£22,847
Current Liabilities£789,385

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Administrator's progress report to 26 March 2013 (15 pages)
10 April 2013Administrator's progress report to 26 March 2013 (15 pages)
10 April 2013Notice of move from Administration to Dissolution (15 pages)
10 April 2013Notice of move from Administration to Dissolution on 26 March 2013 (15 pages)
20 November 2012Administrator's progress report to 26 September 2012 (17 pages)
20 November 2012Administrator's progress report to 26 September 2012 (17 pages)
27 September 2012Notice of extension of period of Administration (3 pages)
27 September 2012Notice of extension of period of Administration (3 pages)
27 September 2012Administrator's progress report to 26 March 2012 (16 pages)
27 September 2012Administrator's progress report to 26 March 2012 (16 pages)
25 April 2012Administrator's progress report to 26 March 2012 (15 pages)
25 April 2012Administrator's progress report to 26 March 2012 (15 pages)
15 December 2011Notice of deemed approval of proposals (1 page)
15 December 2011Notice of deemed approval of proposals (1 page)
24 November 2011Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne NE12 9SZ on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne NE12 9SZ on 24 November 2011 (1 page)
22 November 2011Statement of administrator's proposal (33 pages)
22 November 2011Statement of administrator's proposal (33 pages)
10 October 2011Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 10 October 2011 (1 page)
5 October 2011Appointment of an administrator (1 page)
5 October 2011Appointment of an administrator (1 page)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 127
(6 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 127
(6 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 127
(6 pages)
20 June 2011Registered office address changed from C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 20 June 2011 (1 page)
20 June 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 99
(3 pages)
20 June 2011Registered office address changed from C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 20 June 2011 (1 page)
20 June 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 99
(3 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
17 October 2009Statement of capital following an allotment of shares on 7 August 2009
  • GBP 99
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 7 August 2009
  • GBP 99
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 7 August 2009
  • GBP 99
(2 pages)
16 September 2009Ad 07/08/09 gbp si 97@1=97 gbp ic 3/100 (2 pages)
16 September 2009Ad 07/08/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
12 August 2009Registered office changed on 12/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (2 pages)
12 August 2009Registered office changed on 12/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (2 pages)
11 August 2009Company name changed fleur de lis (uk) LIMITED\certificate issued on 11/08/09 (2 pages)
11 August 2009Company name changed fleur de lis (uk) LIMITED\certificate issued on 11/08/09 (2 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
1 August 2009Company name changed crossco (1163) LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed crossco (1163) LIMITED\certificate issued on 03/08/09 (2 pages)
14 July 2009Director appointed gary anderson (2 pages)
14 July 2009Appointment Terminated Director sean nicolson (1 page)
14 July 2009Appointment terminated director sean nicolson (1 page)
14 July 2009Ad 10/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 July 2009Director appointed david anthony holland (2 pages)
14 July 2009Director appointed david anthony holland (2 pages)
14 July 2009Ad 10/07/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
14 July 2009Director appointed mark anthony southward (2 pages)
14 July 2009Director appointed mark anthony southward (2 pages)
14 July 2009Director appointed gary anderson (2 pages)
6 July 2009Incorporation (18 pages)
6 July 2009Incorporation (18 pages)