Company NameFluid Trading Ltd
DirectorRiyaz Danyal Gurjee
Company StatusDissolved
Company Number04956686
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Previous NameTop Dog Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRiyaz Danyal Gurjee
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address23 The Old Court House
Encombe Place
Manchester
Lancashire
M3 6FJ
Secretary NameBBS Nominee Limited (Corporation)
StatusCurrent
Appointed01 October 2004(10 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
Correspondence Address17 Harrogate Way
Southport
Merseyside
PR9 8JN
Director NameMr Munaf Haveliwala
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Frenchwood Avenue
Preston
Lancashire
PR1 4NE
Secretary NameAlli Mohmed Haveliwala
NationalityBritish
StatusResigned
Appointed05 December 2003(4 weeks after company formation)
Appointment Duration10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address113 French Wood Avenue
Preston
PR1 4NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts1 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End01 July

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2005Appointment of a voluntary liquidator (1 page)
15 April 2005Statement of affairs (6 pages)
6 April 2005Registered office changed on 06/04/05 from: the front office, 94 grosvenor street, manchester, lancashire M1 7HL (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 113 frenchwood avenue, preston, PR1 4NE (1 page)
2 February 2005New director appointed (1 page)
15 December 2004Return made up to 07/11/04; full list of members (6 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (1 page)
19 October 2004Accounts for a dormant company made up to 1 July 2004 (2 pages)
29 September 2004Accounting reference date shortened from 30/11/04 to 01/07/04 (1 page)
3 February 2004Secretary's particulars changed (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Registered office changed on 22/12/03 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH (1 page)