Company NameFusion (Lp Four) Limited
Company StatusDissolved
Company Number04044074
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(5 days after company formation)
Appointment Duration11 years, 11 months (closed 03 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Secretary NameClaire Jane McKenzie
NationalityBritish
StatusClosed
Appointed11 April 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameMs Bronwen Ruth Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address12 Harkerside Close
Manchester
Lancashire
M21 8XQ
Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Secretary NameTerence John Osborn
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed31 July 2000(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD

Location

Registered AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2
(4 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2
(4 pages)
4 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
8 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building 70/72 sackville street manchester M60 1QD (1 page)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building 70/72 sackville street manchester M60 1QD (1 page)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Return made up to 26/07/05; full list of members (2 pages)
27 July 2005Return made up to 26/07/05; full list of members (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
24 September 2004Return made up to 26/07/04; full list of members (6 pages)
24 September 2004Return made up to 26/07/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
3 September 2003Return made up to 26/07/03; full list of members (6 pages)
3 September 2003Return made up to 26/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
6 September 2001Return made up to 26/07/01; full list of members (6 pages)
6 September 2001Return made up to 26/07/01; full list of members (6 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
26 July 2000Incorporation (38 pages)
26 July 2000Incorporation (38 pages)