Company NameFluidair International.com Limited
Company StatusLiquidation
Company Number04310348
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMehmet Bora Kuzucan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSehit Haul Ibrahim Cad No 1
Istinye
Istanbul
Foreign
Secretary NameSusan Flanagan
NationalityBritish
StatusCurrent
Appointed26 January 2002(3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address3 Trefoil Way
Littleborough
Rochdale
Lancashire
OL15 8RR
Director NameIbrahim Tugrul Selek
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed12 June 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address34670 Halkali Istanbul Komsan A S
Halkali
34670
Turkey
Director NameRifat Bahadir Kuzucan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityTurkish
StatusCurrent
Appointed20 June 2002(7 months, 4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address34670 Halkali Istanibul Komsan A S
Halkali
34670
Turkey
Director NameLeslie Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Ashcombe Drive
Radcliffe
Manchester
Lancashire
M26 3NL
Director NameMr Paul Dickinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleM Director
Country of ResidenceEngland
Correspondence AddressSanskrit
13 Sedgefield Drive
Bolton
BL1 6ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Next Accounts Due24 August 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due7 November 2016 (overdue)

Filing History

25 February 2008Notice of ceasing to act as receiver or manager (1 page)
16 January 2008Order of court to wind up (2 pages)
5 January 2008Order of court to wind up (2 pages)
27 November 2007Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver's abstract of receipts and payments (2 pages)
9 December 2005Receiver's abstract of receipts and payments (2 pages)
29 November 2004Receiver's abstract of receipts and payments (2 pages)
13 February 2004Administrative Receiver's report (12 pages)
10 February 2004Registered office changed on 10/02/04 from: kent street bolton gtr manchester BL1 2LN (1 page)
21 November 2003Director resigned (1 page)
17 November 2003Appointment of receiver/manager (1 page)
22 May 2003Director resigned (1 page)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2002Nc inc already adjusted 14/04/02 (1 page)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
20 June 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
11 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Ad 04/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
24 October 2001Incorporation (30 pages)