FLUID MOVEMENTS LIMITED
Overview
Company Name | FLUID MOVEMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03737190 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FLUID MOVEMENTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FLUID MOVEMENTS LIMITED located?
Registered Office Address | Cvr Global Llp Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLUID MOVEMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FLUID MOVEMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Feb 14, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr Harry Stephen Bradshaw on Nov 20, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Harry Stephen Bradshaw as a person with significant control on Nov 20, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on Nov 20, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on Nov 20, 2018 | 1 pages | AD01 | ||||||||||
Notification of Martyn Edwin Reeves as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Harry Stephen Bradshaw as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Sylvia Bailey as a secretary on Sep 07, 2016 | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FLUID MOVEMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, Harry Stephen, Dr | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | Accountant | 28497700002 | ||||
REEVES, Martyn Edwin | Director | Aylesbury Road Hockley Heath B94 6PD Solihull 77 West Midlands England | England | British | Director | 8948940002 | ||||
BAILEY, Sylvia | Secretary | Deneve Avenue BH17 9LR Poole 2 Dorset | British | Accountant | 81847160002 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BENNET, Linda | Director | The George Business Centre Christchurch Road BH25 6QJ New Milton Hampshire | England | British | Director | 158838020001 | ||||
WOOD, Rose-Marie Heather | Director | 1 Marches Meadow Platt Bridge SY4 1JW Ruyton Xi Towns Whitwell Lodge Shropshire | British | Company Director | 75689190003 | |||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of FLUID MOVEMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martyn Edwin Reeves | Apr 06, 2016 | Aylesbury Road Hockley Heath B94 6PD Solihull 77 West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Harry Stephen Bradshaw | Apr 06, 2016 | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FLUID MOVEMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0