Company NameFloating Concepts Ltd
Company StatusDissolved
Company Number06429396
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameWater Development Concepts Ltd

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Secretary NameMr Stephen David Thomas Beard
StatusClosed
Appointed20 February 2008(3 months after company formation)
Appointment Duration8 years, 9 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressSuite 219 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Ronald David Thomas Beard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(11 months after company formation)
Appointment Duration8 years, 1 month (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 219 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Derek John Cochrane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands 63 Norley Road
Cuddington
Northwich
Cheshire
CW8 2LA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 219 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Ronald David Thomas Beard
100.00%
Ordinary

Financials

Year2014
Net Worth-£356,211
Current Liabilities£359,144

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages)
3 April 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages)
2 April 2014Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages)
2 April 2014Secretary's details changed for Mr Stephen David Thomas Beard on 29 July 2013 (1 page)
2 April 2014Registered office address changed from the Dower House Pownall Park Wilmslow Cheshire SK9 5PZ on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Mr Stephen David Thomas Beard on 29 July 2013 (1 page)
2 April 2014Registered office address changed from the Dower House Pownall Park Wilmslow Cheshire SK9 5PZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from the Dower House Pownall Park Wilmslow Cheshire SK9 5PZ on 2 April 2014 (1 page)
2 April 2014Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Termination of appointment of Derek Cochrane as a director (2 pages)
10 February 2012Termination of appointment of Derek Cochrane as a director (2 pages)
14 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 November 2011Amending 288A (2 pages)
8 November 2011Amending 288A (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 May 2009Registered office changed on 15/05/2009 from the dower house pownall park kings road wilmslow cheshire SK9 5PZ (1 page)
15 May 2009Registered office changed on 15/05/2009 from the dower house pownall park kings road wilmslow cheshire SK9 5PZ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 99 blantyre street manchester M15 4JU (1 page)
14 May 2009Registered office changed on 14/05/2009 from 99 blantyre street manchester M15 4JU (1 page)
20 April 2009Director appointed derek john cochrane (2 pages)
20 April 2009Director appointed derek john cochrane (2 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
15 October 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
15 October 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
13 October 2008Secretary appointed mr stephen david thomas beard (1 page)
13 October 2008Secretary appointed mr stephen david thomas beard (1 page)
13 October 2008Director appointed mr ronald david thomas beard (1 page)
13 October 2008Director appointed mr ronald david thomas beard (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
28 January 2008Company name changed water development concepts LTD\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed water development concepts LTD\certificate issued on 28/01/08 (2 pages)
16 November 2007Incorporation (13 pages)
16 November 2007Incorporation (13 pages)