Company NameIPL Fluid Power Limited
Company StatusDissolved
Company Number03072088
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameFlowtech Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(14 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 11 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameIan Conway Readman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 days after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address11 Shouson Hill Road
East 1
Hong Kong
Foreign
Secretary NameBrian Readman
NationalityBritish
StatusResigned
Appointed26 June 1995(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address2 Regent Mews
Birkdale
Southport
PR8 2NX
Secretary NameMr David Keith Crosby
NationalityBritish
StatusResigned
Appointed25 July 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Mews
Birkdale
Southport
Merseyside
PR8 2NX
Director NameMr David Keith Crosby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Mews
Birkdale
Southport
Merseyside
PR8 2NX
Director NameMr Stanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia Lodge Ryall Road
Holly Green
Worcestershire
WR8 0PG
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(14 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road
Skelmersdale
Lancashire
WN8 9RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteflowtechnologyuk.com
Email address[email protected]
Telephone0845 4561222
Telephone regionUnknown

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Flowtech LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
26 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
19 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 December 2018Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
13 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 August 2017Notification of Fluidpower Shared Services Limited as a person with significant control on 9 September 2016 (1 page)
17 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
17 August 2017Cessation of Fluidpower Limited as a person with significant control on 9 September 2016 (1 page)
17 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
17 August 2017Notification of Fluidpower Shared Services Limited as a person with significant control on 9 September 2016 (1 page)
17 August 2017Cessation of Fluidpower Limited as a person with significant control on 9 September 2016 (1 page)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 October 2010Termination of appointment of David Crosby as a director (1 page)
29 October 2010Termination of appointment of Stanley Keyworth as a director (1 page)
29 October 2010Termination of appointment of Stanley Keyworth as a director (1 page)
29 October 2010Termination of appointment of David Crosby as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Termination of appointment of David Crosby as a secretary (2 pages)
17 September 2010Termination of appointment of David Crosby as a secretary (2 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
29 March 2010Appointment of Mr Bryce Rowan Brooks as a director (2 pages)
29 March 2010Appointment of Mr Bryce Rowan Brooks as a director (2 pages)
8 December 2009Appointment of Mr Sean Mark Fennon as a director (2 pages)
8 December 2009Appointment of Mr Sean Mark Fennon as a director (2 pages)
4 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages)
4 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
3 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages)
3 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 August 2008Return made up to 27/07/08; full list of members (3 pages)
18 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(6 pages)
22 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 23/06/00; full list of members (6 pages)
20 September 2000Return made up to 23/06/00; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 23/06/99; full list of members (6 pages)
19 August 1999Return made up to 23/06/99; full list of members (6 pages)
26 July 1999Registered office changed on 26/07/99 from: unit 1A prestwood place east pimbo skelmerdale lancashire WN8 9QE (1 page)
26 July 1999Registered office changed on 26/07/99 from: unit 1A prestwood place east pimbo skelmerdale lancashire WN8 9QE (1 page)
26 April 1999Company name changed flowtech LIMITED\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed flowtech LIMITED\certificate issued on 27/04/99 (2 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 July 1998Return made up to 23/06/98; full list of members (6 pages)
8 July 1998Return made up to 23/06/98; full list of members (6 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 July 1997Return made up to 23/06/97; full list of members (6 pages)
16 July 1997Return made up to 23/06/97; full list of members (6 pages)
1 May 1996Amended accounts made up to 31 December 1995 (3 pages)
1 May 1996Amended accounts made up to 31 December 1995 (3 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1995Accounting reference date notified as 31/12 (1 page)
6 November 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 July 1995Registered office changed on 04/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
23 June 1995Incorporation (20 pages)
23 June 1995Incorporation (20 pages)