Wallasey
Merseyside
CH45 0JU
Wales
Secretary Name | Sarah Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 30 November 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sea Road Wallasey Merseyside CH45 0JU Wales |
Director Name | Sarah Dawson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(5 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 30 November 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Evesham Road Wallasey Merseyside CH45 3JR Wales |
Director Name | Donald James Lorimer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | Flat 4 Ocean View Hamilton Road Wallasey Merseyside L45 9JE |
Secretary Name | James Thomas Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 5 Dunlins Court Wallasey Merseyside L45 3QN |
Director Name | Mr Steven Robert Strachan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 99 Meols Drive West Kirby Merseyside CH41 4DA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fluidukltd.net/ |
---|
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,027 |
Cash | £2,583 |
Current Liabilities | £392,699 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (15 pages) |
---|---|
11 May 2016 | Administrator's progress report to 21 April 2016 (26 pages) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
21 April 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 December 2015 | Administrator's progress report to 27 October 2015 (21 pages) |
27 November 2015 | Satisfaction of charge 037563130003 in full (4 pages) |
12 June 2015 | Result of meeting of creditors (2 pages) |
2 June 2015 | Statement of administrator's proposal (42 pages) |
12 May 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
23 April 2015 | Registration of charge 037563130003, created on 21 April 2015 (27 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Termination of appointment of Steven Strachan as a director (1 page) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 September 2012 | Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr James Thomas Dawson on 2 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr James Thomas Dawson on 2 August 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages) |
17 September 2012 | Appointment of Mr Steven Robert Strachan as a director (2 pages) |
30 August 2012 | Director's details changed for James Thomas Dawson on 2 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Sarah Dawson on 2 August 2012 (2 pages) |
30 August 2012 | Director's details changed for James Thomas Dawson on 2 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 30 August 2012 (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Sarah Dawson on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Sarah Dawson on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for James Thomas Dawson on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for James Thomas Dawson on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
8 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
27 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
27 July 2005 | Return made up to 21/04/05; full list of members
|
22 December 2004 | New director appointed (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 July 2004 | Ad 04/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2004 | Return made up to 21/04/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Secretary's particulars changed (1 page) |
25 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 December 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
9 December 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
22 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |