Company NameFluid Creativity (UK) Limited
Company StatusDissolved
Company Number08591936
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameCounty Web Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth George Beattie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP
Director NameMr David Johnstone
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Scott Dylan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP
Director NameMr Scott Gilmour
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP
Director NameMr Graeme Malcolm Pratt
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP
Director NameMr Stirland Eugene Martin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale
Cheshire
M33 3HP

Contact

Websitewww.fluidcreativity.co.uk

Location

Registered AddressMarsland Chambers
1a Marsland Road
Sale
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

499 at £1We Are Ad Limited
99.80%
Ordinary
1 at £1Scott Dylan
0.20%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

27 March 2015Delivered on: 28 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2016Voluntary strike-off action has been suspended (1 page)
14 July 2016Voluntary strike-off action has been suspended (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Termination of appointment of Stirland Eugene Martin as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Stirland Eugene Martin as a director on 29 February 2016 (1 page)
21 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 500
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 500
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 500
(4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 500
(4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 500
(4 pages)
23 July 2015Termination of appointment of Scott Gilmour as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Scott Dylan as a director on 13 February 2015 (1 page)
23 July 2015Termination of appointment of Graeme Malcolm Pratt as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Scott Gilmour as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Scott Dylan as a director on 13 February 2015 (1 page)
23 July 2015Termination of appointment of Graeme Malcolm Pratt as a director on 22 July 2015 (1 page)
25 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(6 pages)
25 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(6 pages)
9 April 2015Appointment of Mr Kenneth George Beattie as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Scott Gilmour as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Stirland Eugene Martin as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Scott Gilmour as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr David Johnstone as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr David Johnstone as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Graeme Malcolm Pratt as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Stirland Eugene Martin as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Graeme Malcolm Pratt as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Kenneth George Beattie as a director on 27 February 2015 (2 pages)
28 March 2015Registration of charge 085919360001, created on 27 March 2015 (54 pages)
28 March 2015Registration of charge 085919360001, created on 27 March 2015 (54 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Company name changed county web LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
2 March 2015Company name changed county web LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
16 February 2015Registered 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 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Registered 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 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Registered 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 2015Appointment of Mr Scott Dylan as a director on 13 February 2015 (2 pages)
13 February 2015Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page)
13 February 2015Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page)
13 February 2015Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page)
13 February 2015Appointment of Mr Scott Dylan as a director on 13 February 2015 (2 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)