Newcastle Upon Tyne
NE1 4SG
Director Name | Mr David Carlton King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 4 Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
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 |
1 at £1 | Fluid Design Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 December 2008 | Delivered on: 19 December 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 30 narrowgate, alnwick, northumberland t/no ND85431 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 |
---|---|
5 February 2008 | Delivered on: 12 August 2008 Satisfied on: 16 April 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 28 narrowgate alnwick northumberland t/no ND109658. Fully Satisfied |
20 March 2008 | Delivered on: 12 August 2008 Satisfied on: 16 April 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 30 narrowgate alnwick northumberland t/no ND93454. Fully Satisfied |
17 July 2008 | Delivered on: 23 July 2008 Satisfied on: 16 April 2015 Persons entitled: Aib Group (UK) PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 July 2008 | Delivered on: 23 July 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 28/30 narrowgate, alnwick, northumberland t/nos ND109658 and 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 |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 April 2015 | Satisfaction of charge 2 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 5 in full (4 pages) |
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
7 June 2013 | Termination of appointment of David King as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
26 July 2011 | Director's details changed for Mr David Carlton King on 6 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 6 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 6 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Mr David Carlton King on 6 June 2011 (2 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
9 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr David Carlton King on 6 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr David Carlton King on 6 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 30 July 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 February 2009 | Resolutions
|
7 February 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (3 pages) |
12 August 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 June 2008 | Incorporation (13 pages) |