Company NameTitan Fluid Controls Limited
DirectorsSteven Allen Rushworth and Douglas Crawford Tait
Company StatusDissolved
Company Number03742866
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Previous NameInfluencemaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Steven Allen Rushworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Correspondence AddressMoorside Cottage
Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Director NameDouglas Crawford Tait
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Correspondence AddressYew Mount
196 Halifax Road
Brighouse
West Yorkshire
HD6 2QE
Secretary NameMr Steven Allen Rushworth
NationalityBritish
StatusCurrent
Appointed15 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Correspondence AddressMoorside Cottage
Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Director NameMr Dale Frank Butler
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2005)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Tudor Grange
Easington Village
Peterlee
County Durham
SR8 3DF
Director NameBrian Curry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2005)
RoleSales Director
Correspondence Address11 Cavendish Place
Hobson
Newcastle Upon Tyne
Tyne & Wear
NE16 6EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,766
Cash£94
Current Liabilities£385,843

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2007Liquidators statement of receipts and payments (6 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Appointment of a voluntary liquidator (1 page)
23 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Statement of affairs (12 pages)
4 August 2005Registered office changed on 04/08/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page)
27 July 2005Return made up to 29/03/05; full list of members (7 pages)
30 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
15 April 2004Return made up to 29/03/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 28 February 2003 (7 pages)
22 May 2003Return made up to 29/03/03; full list of members (8 pages)
13 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 29/03/02; full list of members (7 pages)
28 January 2002Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge halifax west yorkshire HX6 3LE (1 page)
27 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 June 2001Return made up to 29/03/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 June 2000Return made up to 29/03/00; full list of members (7 pages)
28 April 2000Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
23 February 2000Particulars of mortgage/charge (4 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Memorandum and Articles of Association (9 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 12 york place leeds LS1 2DS (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
29 March 1999Incorporation (15 pages)