Company NameLiquid Management UK Limited
Company StatusDissolved
Company Number04203573
CategoryPrivate Limited Company
Incorporation Date23 April 2001(22 years, 11 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)
Previous NameTrixcraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Chisnell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressGreen Gables Commonside Road
Harlow
Essex
CM18 7EY
Director NameFrederick David Syce
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address2 Cock Green
Harlow
Essex
CM19 4HN
Secretary NameMr Christopher Chisnell
NationalityBritish
StatusClosed
Appointed11 July 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressGreen Gables Commonside Road
Harlow
Essex
CM18 7EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
23 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 May 2002Return made up to 23/04/02; full list of members (7 pages)
12 March 2002Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)