Company NameFluidgain Limited
Company StatusDissolved
Company Number03022454
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Directors

Director NameMr Michael Howard Laycock
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(1 week after company formation)
Appointment Duration2 years, 5 months (closed 29 July 1997)
RoleChartered Surveyor
Correspondence AddressPine Cottage
Wornish Nook Somerford Booth
Congleton
Cheshire
CW12 2JP
Secretary NameAmanda Anne Moore
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (closed 29 July 1997)
RoleSecretary
Correspondence AddressPine Cottage Wornish Nook
Somerford Booths
Congleton
Cheshire
CW12 2JP
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusClosed
Appointed22 February 1995(1 week after company formation)
Appointment Duration2 years, 5 months (closed 29 July 1997)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVirginia House
Cheapside
Manchester
M2 4NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
13 November 1996New secretary appointed (2 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)