Company NameFusilier Trading Limited
Company StatusDissolved
Company Number01987210
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)
Dissolution Date30 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Harold Southern
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 30 March 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Street
Salford
Greater Manchester
M6 5BY
Director NameMr Mike Sculey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address21 Powell Street
Old Trafford
Manchester
Lancashire
M16 7QQ
Director NameMr George Whaites
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address192 Runshaw Lane
Euxton
Chorley
Lancashire
Pr7
Secretary NameMr Mike Sculey
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address21 Powell Street
Old Trafford
Manchester
Lancashire
M16 7QQ
Director NameMr Harold Southern
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9QN
Secretary NameMr Harold Southern
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9QN
Secretary NameColin Southern
NationalityBritish
StatusResigned
Appointed16 January 2006(19 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 2012)
RoleCompany Director
Correspondence Address43 Ruskin Road
Prestwich
Greater Manchester
M25 9QN
Director NameMr Colin Southern
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2009(23 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Ruskin Road
Prestwich
Manchester
M25 9QN

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
Greater Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Colin Southern
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,231
Current Liabilities£54,274

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
30 July 2014Liquidators statement of receipts and payments to 25 March 2014 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 25 March 2014 (9 pages)
9 April 2013Registered office address changed from Maginnis and Co 24 Broad Street Manchester M6 5BY on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Maginnis and Co 24 Broad Street Manchester M6 5BY on 9 April 2013 (2 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Statement of affairs with form 4.19 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(3 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 March 2012Termination of appointment of Colin Southern as a secretary on 23 February 2012 (2 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
21 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Colin Southern as a director (2 pages)
22 July 2010Appointment of Mr Harold Southern as a director (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
7 November 2009Termination of appointment of Harold Southern as a director (1 page)
7 November 2009Termination of appointment of Harold Southern as a secretary (1 page)
7 November 2009Appointment of Colin Southern as a director (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Return made up to 30/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 November 2007Return made up to 30/10/07; no change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
8 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Return made up to 30/10/05; full list of members (7 pages)
26 January 2006New secretary appointed (2 pages)
16 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 December 2004Return made up to 30/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 February 2004Return made up to 30/10/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 December 2002Return made up to 30/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 December 2001Return made up to 30/10/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000 (5 pages)
24 November 1999Return made up to 30/10/99; full list of members (8 pages)
14 July 1999 (5 pages)
27 November 1998Return made up to 30/10/98; full list of members (6 pages)
17 July 1998 (5 pages)
6 November 1997Return made up to 30/10/97; no change of members (4 pages)
24 July 1997 (4 pages)
26 November 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 26/11/96
(4 pages)
1 August 1996 (5 pages)
17 November 1995Return made up to 30/10/95; full list of members (6 pages)
1 August 1995 (5 pages)