Single Fluid Technology Limited MILTON KEYNES


Single Fluid Technology Limited was officially closed on 2015-01-20. Single Fluid Technology was a private limited company that could have been found at 1 Hathaway Court, Crownhill, Milton Keynes, MK8 0LG. The company (formally started on 1995-07-11) was run by 1 director.
Director Stuart C. who was appointed on 31 August 1995.

The company was officially classified as "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (46140). As stated in the Companies House database, there was a name change on 2001-10-04 and their previous name was The Big Yellow Valve Company. There is another name alteration mentioned: previous name was Thermocat performed on 1996-08-02. 2014-07-11 was the date of the most recent annual return.

Single Fluid Technology Limited Address / Contact

Office Address 1 Hathaway Court
Office Address2 Crownhill
Town Milton Keynes
Post code MK8 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078482
Date of Incorporation Tue, 11th Jul 1995
Date of Dissolution Tue, 20th Jan 2015
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2013
Account last made up date Fri, 30th Sep 2011
Return next due date Sat, 8th Aug 2015
Return last made up date Fri, 11th Jul 2014

Company staff

Stuart C.

Position: Director

Appointed: 31 August 1995

Lorraine C.

Position: Secretary

Appointed: 01 April 1996

Resigned: 11 June 2009

Stephen M.

Position: Secretary

Appointed: 31 August 1995

Resigned: 01 April 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1995

Resigned: 31 August 1995

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 July 1995

Resigned: 31 August 1995

Company previous names

The Big Yellow Valve Company October 4, 2001
Thermocat August 2, 1996
Roseshaws September 22, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 11th, July 2014
Free Download (3 pages)

Company search

Advertisements