Sale
Cheshire
M33 3HP
Director Name | Mr David Johnstone |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 October 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Scott Dylan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
Director Name | Mr Scott Gilmour |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
Director Name | Mr Graeme Malcolm Pratt |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
Director Name | Mr Stirland Eugene Martin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
Website | www.fluidcreativity.co.uk |
---|
Registered Address | Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
499 at £1 | We Are Ad Limited 99.80% Ordinary |
---|---|
1 at £1 | Scott Dylan 0.20% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 March 2015 | Delivered on: 28 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 July 2016 | Voluntary strike-off action has been suspended (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Termination of appointment of Stirland Eugene Martin as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Stirland Eugene Martin as a director on 29 February 2016 (1 page) |
21 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
23 July 2015 | Termination of appointment of Scott Gilmour as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Scott Dylan as a director on 13 February 2015 (1 page) |
23 July 2015 | Termination of appointment of Graeme Malcolm Pratt as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Scott Gilmour as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Scott Dylan as a director on 13 February 2015 (1 page) |
23 July 2015 | Termination of appointment of Graeme Malcolm Pratt as a director on 22 July 2015 (1 page) |
25 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
9 April 2015 | Appointment of Mr Kenneth George Beattie as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Scott Gilmour as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Stirland Eugene Martin as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Scott Gilmour as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr David Johnstone as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr David Johnstone as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Graeme Malcolm Pratt as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Stirland Eugene Martin as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Graeme Malcolm Pratt as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Kenneth George Beattie as a director on 27 February 2015 (2 pages) |
28 March 2015 | Registration of charge 085919360001, created on 27 March 2015 (54 pages) |
28 March 2015 | Registration of charge 085919360001, created on 27 March 2015 (54 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 March 2015 | Company name changed county web LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Company name changed county web LIMITED\certificate issued on 02/03/15
|
16 February 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from , 35 Firs Avenue, London, N11 3NE to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from , 35 Firs Avenue, London, N11 3NE to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 16 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Scott Dylan as a director on 13 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Scott Dylan as a director on 13 February 2015 (2 pages) |
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|