Company NameFusion Europe Limited
Company StatusDissolved
Company Number02638866
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMr Nicholas George Dupenois
NationalityBritish
StatusClosed
Appointed30 October 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressWinton Priors
Priorsfield Road
Guildford
Surrey
GU3 1DT
Director NameJames Dewar Pryde
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2000)
RoleFinance Director
Correspondence AddressBeethovenstraat 190 Iii
Amsterdam
1077 Jx
The Netherlands
Director NameAndrew David Paul Harbourne
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 06 September 1996)
RoleBusiness Manager
Correspondence Address12513 Noble Court
Potomac
Maryland 20854
United States
Director NameLeslie Sandy Levine
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 1997)
RolePresident
Correspondence Address7401 Helmsdale Road
Bethesda
Maryland
20817
Director NameDonald Maurie Spero
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RolePhysicist/Business Executive
Correspondence Address7826 Overhill Road
Bethesda
Maryland 20814
Foreign
Secretary NameLeslie Sandy Levine
NationalityAmerican
StatusResigned
Appointed28 August 1991(1 week, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 March 1992)
RoleExecutive/Scientist
Correspondence Address6505 Laverock Lane
Bethesda
Maryland 20817
United States
Secretary NameMrs Susan Hawkings
NationalityBritish
StatusResigned
Appointed25 March 1992(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressJunipers 1 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Director NameLionel Godfrey Joel Goddard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 27 April 1999)
RoleBusiness Manager
Correspondence Address25 Blunts Way
Horsham
West Sussex
RH12 2BJ
Secretary NameBrian Martin Staley
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address55 Elvetham Road
Fleet
Hampshire
GU13 8QP
Secretary NameStephen John Mather
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1996)
RoleSecretary
Correspondence Address11 Beverley Close
Ash
Aldershot
Hampshire
GU12 6NP
Secretary NameLionel Godfrey Joel Goddard
NationalityBritish
StatusResigned
Appointed06 September 1996(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 1996)
RoleCompany Director
Correspondence Address25 Blunts Way
Horsham
West Sussex
RH12 2BJ
Director NameGiuseppe Pietro Spalma
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1999)
RoleSales Director
Country of ResidenceItaly
Correspondence AddressVia Don Minzoni 34
Bresso
Milano
20091
Secretary NameAnthony Ian Crichton Arnold
NationalityBritish
StatusResigned
Appointed12 November 1996(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 1997)
RoleCompany Director
Correspondence Address31 Reading Road
Farnborough
Hampshire
GU14 6NH
Director NameDr Gunther Vieten
Date of BirthJune 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1999(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2000)
RoleManaging Director
Correspondence Address107 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 22,Norfolk Street
Worsley Road North
Worsley
Manchester
M28 3ET
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
19 October 1999Return made up to 19/08/99; no change of members
  • 363(287) ‐ Registered office changed on 19/10/99
(4 pages)
16 August 1999Registered office changed on 16/08/99 from: eaton house staines road hounslow TW4 5DX (1 page)
10 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
23 November 1998Amended full group accounts made up to 31 December 1997 (13 pages)
28 October 1998Full group accounts made up to 31 December 1997 (15 pages)
14 September 1998Return made up to 19/08/98; no change of members (4 pages)
14 September 1998Registered office changed on 14/09/98 from: 1 oriel court omega park, wilsom road alton hampshire GU34 2YT (1 page)
25 February 1998Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/97
(6 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New secretary appointed (1 page)
18 August 1996Return made up to 19/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 January 1996Auditor's resignation (1 page)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
14 September 1995Return made up to 19/08/95; full list of members (6 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)