Company NameLiquid Limited
Company StatusDissolved
Company Number03384215
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacqueline Ann Cox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Dominic Turner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWeycliffe House
Porstmouth Rd, Nr Langton Priory
Guildford
GU2 4EB
Director NameMr Christopher William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Dawn Riverside Quarter Moorings
C/O Milliners House
London
SW18 1LP
Secretary NameMr Christopher William Turner
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Dawn Riverside Quarter Moorings
C/O Milliners House
London
SW18 1LP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christopher William Turner
50.00%
Ordinary
1 at £1Dominic Mercer Turner
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
29 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Appointment of Ms Jacqueline Ann Cox as a director (2 pages)
11 July 2013Termination of appointment of Christopher Turner as a secretary (1 page)
11 July 2013Termination of appointment of Christopher Turner as a director (1 page)
11 July 2013Registered office address changed from Blue Dawn Riverside Quarter Moorings C/O Milliners House London SW18 1LP on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Dominic Turner as a director (1 page)
11 July 2013Termination of appointment of Christopher Turner as a director (1 page)
11 July 2013Termination of appointment of Dominic Turner as a director (1 page)
11 July 2013Registered office address changed from Blue Dawn Riverside Quarter Moorings C/O Milliners House London SW18 1LP on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Christopher Turner as a secretary (1 page)
11 July 2013Appointment of Ms Jacqueline Ann Cox as a director (2 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 May 2010Director's details changed for Dominic Turner on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Dominic Turner on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Dominic Turner on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
9 June 2008Director and secretary's change of particulars / christopher turner / 01/05/2008 (1 page)
9 June 2008Director and secretary's change of particulars / christopher turner / 01/05/2008 (1 page)
3 June 2008Return made up to 13/04/08; full list of members (4 pages)
3 June 2008Return made up to 13/04/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 8A glenrosa street london SW6 2QZ (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8A glenrosa street london SW6 2QZ (1 page)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
31 July 2007Registered office changed on 31/07/07 from: 26 crabtree lane london SW6 6LN (1 page)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
31 July 2007Registered office changed on 31/07/07 from: 26 crabtree lane london SW6 6LN (1 page)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
17 July 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
5 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
20 August 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
20 August 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
20 August 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
20 August 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
11 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Registered office changed on 27/01/04 from: the old house ripley road east clawdan surrey GU4 7SF (1 page)
27 January 2004Registered office changed on 27/01/04 from: the old house ripley road east clawdan surrey GU4 7SF (1 page)
30 July 2003Return made up to 10/06/03; full list of members (7 pages)
30 July 2003Return made up to 10/06/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 June 2002Return made up to 10/06/02; full list of members (7 pages)
28 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
21 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
16 July 1999Return made up to 10/06/99; no change of members (6 pages)
16 July 1999Return made up to 10/06/99; no change of members (6 pages)
14 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
14 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
20 January 1999Return made up to 10/06/98; full list of members (5 pages)
20 January 1999Return made up to 10/06/98; full list of members (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
18 June 1998Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
10 June 1997Incorporation (19 pages)
10 June 1997Incorporation (19 pages)