Company NameFluid Design Solutions (Alnwick) Limited
Company StatusDissolved
Company Number06613682
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr David Carlton King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 4 Bealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG

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

1 at £1Fluid Design Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 December 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
16 April 2015Satisfaction of charge 2 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 5 in full (4 pages)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
19 February 2014Full accounts made up to 30 April 2013 (11 pages)
7 June 2013Termination of appointment of David King as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
31 January 2013Full accounts made up to 30 April 2012 (10 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 January 2012Full accounts made up to 30 April 2011 (12 pages)
26 July 2011Director's details changed for Mr David Carlton King on 6 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Oliver Tom Vaulkhard on 6 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Oliver Tom Vaulkhard on 6 June 2011 (2 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr David Carlton King on 6 June 2011 (2 pages)
2 November 2010Full accounts made up to 30 April 2010 (13 pages)
9 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr David Carlton King on 6 June 2010 (2 pages)
9 August 2010Director's details changed for Mr David Carlton King on 6 June 2010 (2 pages)
9 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 July 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 30 July 2010 (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (12 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2008Particulars of a charge subject to which a property has been acquired / charge no: 4 (3 pages)
12 August 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 June 2008Incorporation (13 pages)