About

Registered Number: 05030642
Date of Incorporation: 30/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Sovereign House, Warwick Street, Coventry, West Midlands, CV5 6ET

 

Flude Contracts Ltd was registered on 30 January 2004, it has a status of "Dissolved". We do not know the number of employees at this organisation. The current directors of this company are listed as Pritchard, Lorraine, Flude, Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUDE, Nigel 30 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Lorraine 30 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 March 2017
AA01 - Change of accounting reference date 06 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 22 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.