Company NameFluid Movements Limited
Company StatusDissolved
Company Number03737190
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Harry Stephen Bradshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(11 years after company formation)
Appointment Duration10 years, 3 months (closed 14 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTowngate House 2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Director NameMr Martyn Edwin Reeves
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Aylesbury Road
Hockley Heath
Solihull
West Midlands
B94 6PD
Director NameRose-Marie Heather Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 day after company formation)
Appointment Duration14 years, 1 month (resigned 14 May 2013)
RoleCompany Director
Correspondence AddressWhitwell Lodge 1 Marches Meadow
Platt Bridge
Ruyton Xi Towns
Shropshire
SY4 1JW
Wales
Secretary NameSylvia Bailey
NationalityBritish
StatusResigned
Appointed19 April 2002(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 07 September 2016)
RoleAccountant
Correspondence Address2 Deneve Avenue
Poole
Dorset
BH17 9LR
Director NameMrs Linda Bennet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Business Centre
Christchurch Road
New Milton
Hampshire
BH25 6QJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefluidmovements.co.uk

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

120 at £0.01Mr Harry Stephen Bradshaw
50.00%
Ordinary
120 at £0.01Mr Martyn Edwin Reeves
50.00%
Ordinary

Financials

Year2014
Net Worth£323,925
Cash£327,691
Current Liabilities£6,318

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Termination of appointment of Sylvia Bailey as a secretary on 7 September 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2.4
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2.4
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2.4
(5 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 2.40
(4 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 2.40
(4 pages)
25 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2013Sub-division of shares on 14 May 2013 (5 pages)
25 June 2013Resolutions
  • RES13 ‐ Sub div 14/05/2013
(1 page)
25 June 2013Purchase of own shares. (3 pages)
24 June 2013Appointment of Mr Martyn Edwin Reeves as a director (2 pages)
10 June 2013Termination of appointment of Rose-Marie Wood as a director (1 page)
10 June 2013Termination of appointment of Linda Bennet as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Appointment of Mr Harry Stephen Bradshaw as a director (2 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Appointment of Mrs Linda Bennet as a director (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Director's change of particulars / rose-marie wood / 29/09/2008 (2 pages)
2 October 2008Director's change of particulars / rose-marie hewington / 29/09/2008 (1 page)
2 October 2008Secretary's change of particulars / sylvia bailey / 17/06/2008 (1 page)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Return made up to 22/03/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 22/03/04; full list of members (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 April 2003Return made up to 22/03/03; full list of members (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 22/03/02; full list of members (5 pages)
8 May 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
20 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 May 2001Return made up to 22/03/01; full list of members (5 pages)
14 May 2001Ad 01/06/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
1 May 2001New director appointed (2 pages)
19 October 2000Return made up to 22/03/00; full list of members (7 pages)
25 August 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 March 1999Incorporation (14 pages)