Company NameFluid Bars Ltd
Company StatusDissolved
Company Number05667740
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)
Previous NameFluid Vase Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr James David Wrigley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMs Lesley Heath
NationalityBritish
StatusResigned
Appointed13 January 2006(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address6th Floor Hope Mills
113 Pollard Street
Manchester
Lancashire
M4 7JA
Secretary NameJames David Wrigley
NationalityBritish
StatusResigned
Appointed13 January 2006(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 2006)
RoleHospitality Mgmt
Correspondence Address4 Warwick Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£225,501
Gross Profit£68,868
Net Worth-£31,137
Cash£1,923
Current Liabilities£91,125

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
23 November 2016Liquidators' statement of receipts and payments to 17 November 2016 (7 pages)
27 November 2015Registered office address changed from 6th Floor Hope Mills 113 Pollard Street Manchester Lancashire M4 7JA to 7 st Petersgate Stockport Cheshire SK1 1EB on 27 November 2015 (2 pages)
25 November 2015Statement of affairs with form 4.19 (5 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Lesley Heath as a secretary (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Secretary's details changed for Lesley Wrigley on 15 September 2011 (1 page)
15 September 2011Director's details changed for Mr James David Wrigley on 15 September 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Director's details changed for Mr James David Wrigley on 6 January 2010 (2 pages)
27 January 2010Director's details changed for Mr James David Wrigley on 6 January 2010 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2009Director's change of particulars / james wrigley / 16/07/2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2009Return made up to 06/01/09; full list of members (3 pages)
5 May 2009Director's change of particulars / james wrigley / 06/01/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1HOPE mills 113 pollard street manchester lancashire M4 7JA (1 page)
26 March 2009Return made up to 06/01/08; full list of members (6 pages)
12 March 2009Registered office changed on 12/03/2009 from hope mills 6TH f 113 pollard street manchester M4 7JA (1 page)
11 March 2009Director's change of particulars / james wrigley / 01/07/2008 (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: hope mills, 6TH floor 113 pollard street manchester M4 7JA (1 page)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Registered office changed on 01/12/06 from: 4 warwick rd chorlton cumhardy manchester M21 0AU (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 January 2006Company name changed fluid vase LTD\certificate issued on 18/01/06 (2 pages)
6 January 2006Incorporation (9 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)