Company NameFluidair International Ltd
Company StatusDissolved
Company Number04965980
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameLeslie Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(2 days after company formation)
Appointment Duration12 years (closed 09 December 2015)
RoleEngineer
Correspondence Address19 Ashcombe Drive
Radcliffe
Manchester
Lancashire
M26 3NL
Director NameDiane Elizabeth Bell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 09 December 2015)
RoleCompany Director
Correspondence Address19 Ashcombe Drive
Radcliffe
Manchester
Lancashire
M26 3NL
Secretary NameSusan Flanagan
NationalityBritish
StatusResigned
Appointed19 November 2003(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 20 February 2009)
RoleAccountant
Correspondence Address3 Trefoil Way
Littleborough
Rochdale
Lancashire
OL15 8RR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

99 at 1Ms Leslie Bell
99.00%
Ordinary
1 at 1Ms Susan Flanagan
1.00%
Ordinary

Financials

Year2014
Turnover£1,116,967
Gross Profit£462,811
Net Worth£84,103
Cash£25,854
Current Liabilities£387,653

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 2014Liquidators' statement of receipts and payments to 21 July 2014 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 21 July 2014 (5 pages)
26 July 2014Satisfaction of charge 1 in full (6 pages)
9 June 2014Liquidators statement of receipts and payments to 7 April 2014 (5 pages)
9 June 2014Liquidators statement of receipts and payments to 7 April 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 7 April 2014 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 7 October 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 7 October 2013 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 7 October 2013 (5 pages)
28 June 2013Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
28 June 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
22 August 2012Notice of ceasing to act as a voluntary liquidator (4 pages)
14 August 2012Certificate of removal of voluntary liquidator (1 page)
7 August 2012Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 7 August 2012 (2 pages)
7 August 2012Appointment of a voluntary liquidator (2 pages)
18 April 2012Liquidators statement of receipts and payments to 7 April 2012 (6 pages)
18 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (6 pages)
18 April 2012Liquidators statement of receipts and payments to 7 April 2012 (6 pages)
17 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (6 pages)
17 October 2011Liquidators statement of receipts and payments to 7 October 2011 (6 pages)
17 October 2011Liquidators statement of receipts and payments to 7 October 2011 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 7 April 2011 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 7 April 2011 (6 pages)
19 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (6 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
13 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (6 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
4 May 2010Liquidators statement of receipts and payments to 7 April 2010 (6 pages)
4 May 2010Liquidators statement of receipts and payments to 7 April 2010 (6 pages)
4 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (6 pages)
8 May 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Registered office changed on 23/04/2009 from school hill works, kent street bolton manchester BL1 2LN (1 page)
22 April 2009Statement of affairs with form 4.19 (6 pages)
24 February 2009Appointment terminated secretary susan flanagan (1 page)
3 December 2008Return made up to 17/11/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 December 2006Return made up to 17/11/06; full list of members (7 pages)
25 October 2006New director appointed (2 pages)
13 July 2006Nc inc already adjusted 18/05/06 (1 page)
2 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 June 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Return made up to 17/11/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 December 2004Return made up to 17/11/04; full list of members (6 pages)
29 March 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
16 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 November 2003New secretary appointed (1 page)
26 November 2003New director appointed (1 page)
17 November 2003Incorporation (13 pages)