Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fluidlink Hydraulics Ltd
Fluidlink Hydraulics Ltd is a dissolved company incorporated on 14 July 1995 with the registered office located in Swindon, Wiltshire. Fluidlink Hydraulics Ltd was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 April 2023
(2 years 5 months ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
03079787
Private limited company
Age
30 years
Incorporated
14 July 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fluidlink Hydraulics Ltd
Contact
Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Address changed on
15 Aug 2022
(3 years ago)
Previous address was
38-42 Newport Street Swindon SN1 3DR
Companies in SN2 2GA
Telephone
01249818555
Email
Available in Endole App
Website
Fluidlink-hydraulics.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mrs Laurel Mandy Audemard
Director • British • Lives in UK • Born in Dec 1959
Grant Ian Audemard
Director • British • Lives in England • Born in Sep 1960
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Half Acre Limited
Grant Ian Audemard and Mrs Laurel Mandy Audemard are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£417.52K
Increased by £10.98K (+3%)
Total Liabilities
-£243.17K
Increased by £20.84K (+9%)
Net Assets
£174.35K
Decreased by £9.86K (-5%)
Debt Ratio (%)
58%
Increased by 3.55% (+6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 5 Months Ago on 10 Apr 2023
Registered Address Changed
3 Years Ago on 15 Aug 2022
Voluntary Liquidator Appointed
4 Years Ago on 5 Dec 2020
Moved to Voluntary Liquidation
4 Years Ago on 12 Nov 2020
Registered Address Changed
5 Years Ago on 21 Jan 2020
Administrator Appointed
5 Years Ago on 20 Jan 2020
Confirmation Submitted
6 Years Ago on 8 Jul 2019
Full Accounts Submitted
6 Years Ago on 19 Jun 2019
Full Accounts Submitted
7 Years Ago on 9 Jul 2018
Confirmation Submitted
7 Years Ago on 5 Jul 2018
Get Alerts
Get Credit Report
Discover Fluidlink Hydraulics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Apr 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Jan 2023
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022
Submitted on 15 Aug 2022
Liquidators' statement of receipts and payments to 11 November 2021
Submitted on 12 Jan 2022
Appointment of a voluntary liquidator
Submitted on 5 Dec 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 12 Nov 2020
Administrator's progress report
Submitted on 28 Aug 2020
Statement of affairs with form AM02SOA
Submitted on 12 Jun 2020
Result of meeting of creditors
Submitted on 17 Feb 2020
Statement of administrator's proposal
Submitted on 21 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs