Company NameFluid Diamond Limited
Company StatusDissolved
Company Number03651540
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(1 month after company formation)
Appointment Duration18 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameMr Oliver Tom Vaulkhard
NationalityBritish
StatusClosed
Appointed13 August 2001(2 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMiss Sarah Barbara Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(10 years, 4 months after company formation)
Appointment Duration8 years (closed 28 March 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameMr Nigel David Tracy Vaulkhard
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Director NameMr David Carlton King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Stuart McAdam Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2006)
RoleAccountant
Correspondence AddressConiston
Whitby Avenue
Hexham
Northumberland
NE46 3JJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefluiddesignsolutions.com

Location

Registered AddressLoft 4 Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Fluid Design Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 February 2008Delivered on: 6 February 2008
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 narrowgate alnwick northumberland t/no ND109658. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as bar luga being basement and ground floor premises at 33-39 grey street newcastle t/n TY399912,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as bealim house 17-25 gallowgate newcastle upon tyne t/n TY385994,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
3 October 2005Delivered on: 14 October 2005
Satisfied on: 4 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as barluga 33/39 (odd) grey street newcastle upon tyne,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 April 2005Delivered on: 26 April 2005
Satisfied on: 4 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2005Delivered on: 26 April 2005
Satisfied on: 4 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a bealim house, 17-25 gallowgate, newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 December 2002Delivered on: 10 December 2002
Satisfied on: 28 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a bealim house gallowgate newcastle upon tyne t/no TY385994.
Fully Satisfied
9 June 2008Delivered on: 18 June 2008
Satisfied on: 2 April 2015
Persons entitled: Gallowgate Properties Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in the deposit and the deposit balance the initial deposit being £22,500.00.
Fully Satisfied
20 March 2008Delivered on: 29 March 2008
Satisfied on: 16 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 30 narrowgate, alnwick, northumberland t/no ND93454 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
11 October 2002Delivered on: 18 October 2002
Satisfied on: 28 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 11 in full (4 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
26 November 2013Termination of appointment of David King as a director (1 page)
26 November 2013Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
12 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
12 January 2012Full accounts made up to 30 April 2011 (11 pages)
28 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 30 April 2010 (19 pages)
26 October 2010Director's details changed for Mr Oliver Tom Vaulkhard on 20 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Oliver Tom Vaulkhard on 20 October 2010 (1 page)
26 October 2010Director's details changed for Miss Sarah Barbara Bowens on 20 October 2010 (2 pages)
26 October 2010Director's details changed for Mr David Carlton King on 20 October 2010 (2 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
14 January 2010Director's details changed for Miss Sarah Barbara Bowens on 9 October 2009 (2 pages)
14 January 2010Director's details changed for Miss Sarah Barbara Bowens on 9 October 2009 (2 pages)
14 January 2010Director's details changed for David Carlton King on 9 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Mr Oliver Tom Vaulkhard on 9 October 2009 (2 pages)
14 January 2010Director's details changed for David Carlton King on 9 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Oliver Tom Vaulkhard on 9 October 2009 (2 pages)
17 December 2009Company name changed fluid design solutions LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
11 March 2009Director appointed miss sarah barbara bowens (1 page)
18 February 2009Full accounts made up to 30 April 2008 (18 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
26 August 2008Aud section 519 (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2007Full accounts made up to 30 April 2006 (8 pages)
9 November 2006Return made up to 19/10/06; full list of members (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
21 July 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 November 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 December 2004New director appointed (2 pages)
3 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
31 August 2004Return made up to 19/10/03; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 19/10/02; full list of members (7 pages)
18 October 2002Particulars of mortgage/charge (4 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
31 August 2001Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
25 June 2001Company name changed the twisted eskimo LIMITED\certificate issued on 25/06/01 (2 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 January 2001Return made up to 19/10/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 November 1999Return made up to 19/10/99; full list of members (6 pages)
1 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
25 February 1999Company name changed minuteround LIMITED\certificate issued on 26/02/99 (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
19 October 1998Incorporation (12 pages)