Company NameFluidtech Limited
Company StatusDissolved
Company Number03723939
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNicole Jane Lambert
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleSecretary
Correspondence AddressBusiness Services Centre 446-450 Kingstanding Rd
Birmingham
B44 9SA
Director NameMr Andrew Keith Lambert
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 05 January 2016)
RoleNone Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Services Centre
446-450 Kingstanding Road
Birmingham
B44 9SA
Director NameMr John Christopher Barr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(13 years after company formation)
Appointment Duration3 years, 9 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fern Road
Erdington
Birmingham
West Midlands
B24 9DA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew Keith Lambert
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Services Centre 446-450 Kingstanding Road
Birmingham
West Midlands
B44 9SA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMiss Amy Lambert
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Services Centre 446-450 Kingstanding Road
Birmingham
West Midlands
B44 9SA

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

4 at £1Andrew Keith Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£15,514
Cash£3,650
Current Liabilities£80,515

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
7 October 2014Liquidators statement of receipts and payments to 29 July 2014 (9 pages)
7 October 2014Liquidators' statement of receipts and payments to 29 July 2014 (9 pages)
5 August 2013Registered office address changed from 316 Hemisphere 20 Edgbaston Crescent Birmingham West Midlands B5 7RJ England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 316 Hemisphere 20 Edgbaston Crescent Birmingham West Midlands B5 7RJ England on 5 August 2013 (2 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Statement of affairs with form 4.19 (5 pages)
1 July 2013Termination of appointment of Amy Lambert as a director (1 page)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 4
(5 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 September 2012Appointment of Mr Andrew Keith Lambert as a director (2 pages)
12 September 2012Termination of appointment of Andrew Lambert as a director (1 page)
18 April 2012Director's details changed for Andrew Keith Lambert on 18 April 2012 (2 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
17 April 2012Secretary's details changed for Nicole Jane Lambert on 17 April 2012 (2 pages)
16 April 2012Registered office address changed from 57 Rainsborough Way Clifton York YO30 6QB on 16 April 2012 (1 page)
15 March 2012Appointment of Mr John Christopher Barr as a director (2 pages)
29 July 2011Appointment of Miss Amy Lambert as a director (2 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 April 2011Director's details changed for Andrew Keith Lambert on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Andrew Keith Lambert on 5 April 2011 (2 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Nicole Jane Lambert on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Nicole Jane Lambert on 5 April 2011 (2 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 March 2010Director's details changed for Andrew Keith Lambert on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 March 2009Return made up to 25/02/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
23 June 2008Return made up to 25/02/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 April 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(6 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 April 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2005Registered office changed on 13/12/05 from: knott house 78 station road upper poppleton york YO26 6QA (1 page)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003Return made up to 25/02/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 May 2002Return made up to 25/02/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: somerset house temple street birmingham B2 5DN (1 page)
4 March 1999Ad 25/02/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (11 pages)