Company NameFluidair Compressors Limited
DirectorPaul Dickinson
Company StatusDissolved
Company Number02632325
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Paul Dickinson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(6 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanskrit
13 Sedgefield Drive
Bolton
BL1 6ND
Secretary NameSusan Flanagan
NationalityBritish
StatusCurrent
Appointed30 January 1992(6 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address3 Trefoil Way
Littleborough
Rochdale
Lancashire
OL15 8RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWesleyist House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£37,435
Cash£1,546
Current Liabilities£825,895

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2002Statement of affairs (17 pages)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Registered office changed on 21/03/02 from: school hill works kent street bolton manchester BL1 2LN (1 page)
15 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
22 May 2001Registered office changed on 22/05/01 from: miller street, radcliffe, manchester. M26 4JB (1 page)
15 March 2001Ad 24/10/00--------- £ si 1@1=1 £ ic 30000/30001 (2 pages)
27 February 2001Statement of rights attached to allotted shares (2 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 August 2000Return made up to 25/07/00; full list of members (6 pages)
23 February 2000Auditor's resignation (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 August 1999Return made up to 25/07/99; full list of members (6 pages)
12 February 1999Declaration of mortgage charge released/ceased (2 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 August 1998Return made up to 25/07/98; full list of members (6 pages)
10 November 1997Full accounts made up to 31 December 1996 (16 pages)
18 August 1997Return made up to 25/07/97; full list of members (6 pages)
22 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 November 1996Ad 18/11/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
22 November 1996Nc inc already adjusted 18/11/96 (1 page)
16 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 August 1996Return made up to 25/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
9 August 1995Return made up to 25/07/95; no change of members (4 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)