Company NameOldduck Limited
Company StatusDissolved
Company Number04496263
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date9 April 2017 (6 years, 11 months ago)
Previous NamesFluid Directory Limited and Fluid Creativity Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee David Turner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Scotty Brook Crescent
Glossop
Derbyshire
SK13 8UG
Secretary NameHayley Kelly
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Scotty Brook Crescent
Annandale
Glossop
Derbyshire
SK13 8UG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Wayne Silcock
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dunkirk Lane
Hyde
Cheshire
SK14 4NL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDmc Recovery Limited
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,410
Cash£900
Current Liabilities£92,126

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
1 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (10 pages)
13 May 2015Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2015Registered office address changed from Unit 6 Dunkirk Lane Hyde Cheshire SK14 4NL to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Unit 6 Dunkirk Lane Hyde Cheshire SK14 4NL to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 8 April 2015 (2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Statement of affairs with form 4.19 (5 pages)
25 February 2015Company name changed fluid creativity LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 101
(5 pages)
6 June 2013Registration of charge 044962630001 (11 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Termination of appointment of Wayne Silcock as a director (1 page)
22 October 2010Appointment of Mr Wayne Silcock as a director (2 pages)
22 October 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 101
(3 pages)
22 October 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 101
(3 pages)
8 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 September 2008Return made up to 26/07/08; full list of members (3 pages)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Registered office changed on 17/09/2008 from unit 6 hyde point dunkirk lane hyde cheshire SK14 4NL united kingdom (1 page)
11 June 2008Registered office changed on 11/06/2008 from unit 5 fifth avenue tameside park dukinfield cheshire SK16 4PP (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 August 2006Return made up to 26/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 26/07/05; full list of members (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
15 March 2005Company name changed fluid directory LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Registered office changed on 15/03/05 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 August 2003Return made up to 26/07/03; full list of members (6 pages)
9 January 2003Ad 01/09/02--------- £ si 96@1=96 £ ic 2/98 (2 pages)
11 September 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 July 2002Incorporation (16 pages)