Company NameFleur-De-Lis Fabrics Limited
Company StatusDissolved
Company Number07253358
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

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
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Chollerton Drive
North Tyne Industrial Estate Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr David Anthony Holland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Chollerton Drive
North Tyne Industrial Estate Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMark Anthony Southward
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Chollerton Drive
North Tyne Industrial Estate Longbenton
Newcastle Upon Tyne
NE12 9SZ
Secretary NameGavin Snowball
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address81 Birch Crescent
Burnopfield
Tyne & Wear
NE16 6JQ

Location

Registered AddressUnit 1, Chollerton Drive
North Tyne Industrial Estate Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 August 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(5 pages)
3 August 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(5 pages)
13 May 2010Appointment of Mr Gary Anderson as a director (2 pages)
13 May 2010Appointment of Mr Gary Anderson as a director (2 pages)
13 May 2010Appointment of Mr David Anthony Holland as a director (2 pages)
13 May 2010Appointment of Mr David Anthony Holland as a director (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)