Company NameFluidrive Engineering Company (Hucknall) Limited
Company StatusDissolved
Company Number02736019
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 8 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameEurelec Limited

Business Activity

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

Directors

Director NameJulian Gerald Masters
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 03 May 2005)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wildings Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed26 July 1999(6 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(8 years after company formation)
Appointment Duration4 years, 8 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameAndrew Frederick Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleSales Engineer
Correspondence Address25 Lesson Road
Brixworth
Northampton
Northamptonshire
NN6 9EE
Director NameMr Robert John Spawton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleSales Manager
Correspondence Address4 Went Garth
Pontefract
West Yorkshire
WF8 3RQ
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Secretary NameMr Robert John Spawton
NationalityBritish
StatusResigned
Appointed03 August 1992(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1994)
RoleSales Manager
Correspondence Address4 Went Garth
Pontefract
West Yorkshire
WF8 3RQ
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameMr John Anthony Rogers
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sargeants Lane
Collingtree
Northampton
Northamptonshire
NN4 0NT
Director NameAntony John Wise
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address3 Worcestershire Lea
Warfield
Bracknell
Berkshire
RG42 3TQ
Director NameMr Frederick Keith Wright
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed05 May 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Secretary NameChristopher Martin Blakemore
NationalityBritish
StatusResigned
Appointed18 June 1999(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cross Barn
English Bicknor
Coleford
Gloucestershire
GL16 7PP
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameCarlos Mistry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2003)
RoleHopitality Manager
Correspondence Address23 Elmcroft Drive
Hook
Surrey
KT9 1DZ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£287,029
Current Liabilities£287,029

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
4 September 2003Return made up to 30/07/03; full list of members (5 pages)
4 September 2003Director resigned (1 page)
24 December 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
24 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
24 December 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
13 November 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
2 October 2001Return made up to 30/07/01; full list of members (7 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 August 2000New director appointed (4 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
24 August 2000New director appointed (2 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
6 April 2000Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
17 September 1999Return made up to 30/07/99; full list of members (9 pages)
10 September 1999Full accounts made up to 31 December 1998 (15 pages)
31 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998Registered office changed on 29/09/98 from: 6 sloane square london SW1W 8EE (1 page)
3 September 1998Company name changed eurelec LIMITED\certificate issued on 04/09/98 (2 pages)
27 July 1998Return made up to 30/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
14 August 1997Return made up to 30/06/97; no change of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1996Full accounts made up to 31 December 1995 (14 pages)
26 July 1996Return made up to 20/06/96; full list of members (8 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Return made up to 30/07/95; change of members (8 pages)