Company NameFluiduk Limited
Company StatusDissolved
Company Number03756313
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr James Thomas Dawson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address42 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Secretary NameSarah Dawson
NationalityBritish
StatusClosed
Appointed11 December 2000(1 year, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 30 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Director NameSarah Dawson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(5 years, 7 months after company formation)
Appointment Duration14 years (closed 30 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Evesham Road
Wallasey
Merseyside
CH45 3JR
Wales
Director NameDonald James Lorimer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleMechanical Engineer
Correspondence AddressFlat 4 Ocean View
Hamilton Road
Wallasey
Merseyside
L45 9JE
Secretary NameJames Thomas Dawson
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleMechanical Engineer
Correspondence Address5 Dunlins Court
Wallasey
Merseyside
L45 3QN
Director NameMr Steven Robert Strachan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 99 Meols Drive
West Kirby
Merseyside
CH41 4DA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fluidukltd.net/

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£62,027
Cash£2,583
Current Liabilities£392,699

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (15 pages)
11 May 2016Administrator's progress report to 21 April 2016 (26 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 December 2015Administrator's progress report to 27 October 2015 (21 pages)
27 November 2015Satisfaction of charge 037563130003 in full (4 pages)
12 June 2015Result of meeting of creditors (2 pages)
2 June 2015Statement of administrator's proposal (42 pages)
12 May 2015Registered office address changed from Units 5 & 6 Falcongate Industrial Estate Old Gorsey Lane Wallasey Merseyside CH44 4HD to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 May 2015 (2 pages)
11 May 2015Appointment of an administrator (1 page)
23 April 2015Registration of charge 037563130003, created on 21 April 2015 (27 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Termination of appointment of Steven Strachan as a director (1 page)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 September 2012Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages)
18 September 2012Director's details changed for Mr James Thomas Dawson on 2 August 2012 (2 pages)
18 September 2012Director's details changed for Mr James Thomas Dawson on 2 August 2012 (2 pages)
18 September 2012Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages)
17 September 2012Appointment of Mr Steven Robert Strachan as a director (2 pages)
30 August 2012Director's details changed for James Thomas Dawson on 2 August 2012 (2 pages)
30 August 2012Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages)
30 August 2012Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages)
30 August 2012Director's details changed for James Thomas Dawson on 2 August 2012 (2 pages)
30 August 2012Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 30 August 2012 (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sarah Dawson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Dawson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for James Thomas Dawson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for James Thomas Dawson on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
8 July 2008Return made up to 21/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (9 pages)
27 April 2007Return made up to 21/04/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (9 pages)
27 July 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004New director appointed (2 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 July 2004Ad 04/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2004Return made up to 21/04/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
13 May 2003Return made up to 21/04/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Secretary's particulars changed (1 page)
25 June 2002Return made up to 21/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 December 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2000Return made up to 21/04/00; full list of members (6 pages)
9 December 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
22 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (17 pages)