Company NameFluid Systems International
Company StatusDissolved
Company Number02614803
CategoryPrivate Unlimited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John Danby Hunter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Road
Claygate
Esher
Surrey
KT10 0PL
Secretary NameMr Philip John Danby Hunter
NationalityBritish
StatusClosed
Appointed28 October 1993(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Road
Claygate
Esher
Surrey
KT10 0PL
Director NameMr Allan John Goodbrand
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Maxwell Place
Maxwell Road
Beaconsfield
Buckinghamshire
HP9 1AQ
Director NameSoon Lim Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed04 July 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address1 Baytree Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BN
Secretary NameMr David William Cunningham
NationalityBritish
StatusResigned
Appointed04 July 1991(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 07 August 1991)
RoleSolicitor
Correspondence Address7 Bury Road
Thetford
Norfolk
IP24 3PL
Director NameSoon Lim Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed07 August 1991(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address1 Baytree Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BN
Director NameJohn Lee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address28 Beaufort Place
Thompsons Lane
Cambridge
Cambridgeshire
CB5 8AG
Director NameRoger Bartlett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThe Willows
Mill Road
Shabbington
Buckinghamshire
HP18 9HQ
Director NameMr Stephen William Hales
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Road
Cottenham
Cambridge
Cambridgeshire
CB24 8QS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressFrays Mill, Cowley Road
Uxbridge
Middlesex
UB8 2AF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,439
Cash£591
Current Liabilities£327,248

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2007Nc dec already adjusted 29/12/06 (1 page)
22 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
21 December 2006Declaration of assent for reregistration to UNLTD (3 pages)
21 December 2006Application for reregistration from LTD to UNLTD (2 pages)
21 December 2006Re-registration of Memorandum and Articles (7 pages)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
25 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 March 2006Full accounts made up to 30 September 2005 (11 pages)
17 February 2006Auditor's resignation (1 page)
19 July 2005Full accounts made up to 30 September 2004 (11 pages)
23 June 2005Return made up to 28/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Auditor's resignation (1 page)
19 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Full accounts made up to 30 September 2003 (11 pages)
12 November 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
6 July 2003Return made up to 28/05/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 September 2002 (11 pages)
20 June 2002Return made up to 28/05/02; full list of members (7 pages)
9 January 2002Full accounts made up to 30 September 2001 (13 pages)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
29 March 2001Full accounts made up to 30 September 2000 (12 pages)
16 June 2000Return made up to 28/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 30 September 1999 (13 pages)
24 May 1999Return made up to 28/05/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (12 pages)
4 March 1998Full accounts made up to 30 September 1997 (13 pages)
6 February 1998Director resigned (1 page)
10 June 1997Return made up to 28/05/97; full list of members (7 pages)
6 January 1997Full accounts made up to 30 September 1996 (14 pages)
19 June 1996Full accounts made up to 30 September 1995 (12 pages)
25 May 1996Return made up to 28/05/96; no change of members (4 pages)
27 June 1995Return made up to 28/05/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 November 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
10 July 1992Ad 12/08/91--------- £ si 75623@1 (2 pages)
10 July 1992Particulars of contract relating to shares (3 pages)
24 June 1992Ad 12/08/91--------- £ si 75623@1=75623 £ ic 15004/90627 (2 pages)
30 September 1991Ad 05/08/91--------- £ si 15000@1=15000 £ ic 4/15004 (2 pages)
23 July 1991Ad 17/07/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 1991Nc inc already adjusted 21/05/91 (1 page)
14 June 1991Memorandum and Articles of Association (12 pages)
28 May 1991Incorporation (16 pages)