Company NameFluid Capital Ltd
Company StatusDissolved
Company Number07241041
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 12 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NameGruffies Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew John Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Canal Street
Manchester
M1 3EZ
Secretary NameMr Paul Elliott
StatusClosed
Appointed19 October 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameMr Adam James Watson
StatusResigned
Appointed20 July 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressUnit 26 Metropolitan House
20 Brindley Road
Manchester
M16 9HQ

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£181,000
Gross Profit£130,050
Net Worth-£112,442
Cash£11,177
Current Liabilities£241,570

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 June 2015Liquidators statement of receipts and payments to 17 December 2014 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 17 December 2014 (12 pages)
11 April 2014Registered office address changed from Brentmead House Britannia Road London N12 9RU on 11 April 2014 (2 pages)
10 April 2014Insolvency:conversion from mvl to cvl-res filed for info (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.18 (5 pages)
31 December 2013Registered office address changed from Unit 26 Metropolitan House 20 Brindley Road Manchester M16 9HQ United Kingdom on 31 December 2013 (2 pages)
27 December 2013Declaration of solvency (3 pages)
27 December 2013Appointment of a voluntary liquidator (2 pages)
27 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2013Full accounts made up to 30 November 2012 (18 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(3 pages)
3 September 2012Full accounts made up to 30 November 2011 (17 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
19 October 2011Appointment of Mr Paul Elliott as a secretary (1 page)
12 October 2011Termination of appointment of Adam Watson as a secretary (1 page)
30 August 2011Full accounts made up to 30 November 2010 (13 pages)
6 May 2011Director's details changed for Mr Matthew John on 30 April 2011 (3 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 November 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed gruffies LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
21 July 2010Appointment of Mr Adam James Watson as a secretary (1 page)
30 April 2010Incorporation (20 pages)