17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary Name | Mr Oliver Tom Vaulkhard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Miss Sarah Barbara Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 28 March 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Secretary Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Director Name | Mr David Carlton King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Stuart McAdam Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2006) |
Role | Accountant |
Correspondence Address | Coniston Whitby Avenue Hexham Northumberland NE46 3JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | fluiddesignsolutions.com |
---|
Registered Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Fluid Design Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 11 in full (4 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
26 November 2013 | Termination of appointment of David King as a director (1 page) |
26 November 2013 | Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
12 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
28 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
26 October 2010 | Director's details changed for Mr Oliver Tom Vaulkhard on 20 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Oliver Tom Vaulkhard on 20 October 2010 (1 page) |
26 October 2010 | Director's details changed for Miss Sarah Barbara Bowens on 20 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr David Carlton King on 20 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
14 January 2010 | Director's details changed for Miss Sarah Barbara Bowens on 9 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Miss Sarah Barbara Bowens on 9 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Carlton King on 9 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Mr Oliver Tom Vaulkhard on 9 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Carlton King on 9 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Oliver Tom Vaulkhard on 9 October 2009 (2 pages) |
17 December 2009 | Company name changed fluid design solutions LIMITED\certificate issued on 17/12/09
|
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 December 2009 | Resolutions
|
11 March 2009 | Director appointed miss sarah barbara bowens (1 page) |
18 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
9 February 2009 | Resolutions
|
7 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
26 August 2008 | Aud section 519 (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 19/10/07; no change of members
|
6 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 November 2005 | Return made up to 19/10/05; full list of members
|
14 October 2005 | Particulars of mortgage/charge (4 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 December 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 19/10/04; full list of members
|
31 August 2004 | Return made up to 19/10/03; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
25 June 2001 | Company name changed the twisted eskimo LIMITED\certificate issued on 25/06/01 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
1 April 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
25 February 1999 | Company name changed minuteround LIMITED\certificate issued on 26/02/99 (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
19 October 1998 | Incorporation (12 pages) |