Company NameFusion Management Solutions Limited
Company StatusDissolved
Company Number04715347
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date24 April 2017 (7 years ago)
Previous NameHallco 888 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan John Holden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(8 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Cheryl Diane Holden
NationalityBritish
StatusClosed
Appointed21 July 2004(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 24 April 2017)
RoleSecretary
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Tracy Kenneth Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge
11 Park Drive
Altrincham
Cheshire
WA15 6QU
Director NameMr Neil Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadlow Wood
Hadlow Road
Willaston
Wirral
CH64 2UN
Wales
Director NameMr Nicholas Gordon Orr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
5 Barnston Road
Heswall
Wirral
CH60 2SN
Wales
Secretary NameMr Nicholas Gordon Orr
NationalityBritish
StatusResigned
Appointed08 December 2003(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
5 Barnston Road
Heswall
Wirral
CH60 2SN
Wales
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2010
Net Worth£42,401
Cash£26
Current Liabilities£156,969

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
11 December 2015Liquidators' statement of receipts and payments to 31 October 2015 (15 pages)
11 December 2015Liquidators statement of receipts and payments to 31 October 2015 (15 pages)
27 January 2015Liquidators statement of receipts and payments to 31 October 2014 (15 pages)
27 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (15 pages)
6 December 2013Liquidators statement of receipts and payments to 31 October 2013 (16 pages)
6 December 2013Liquidators' statement of receipts and payments to 31 October 2013 (16 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG United Kingdom on 21 August 2013 (2 pages)
18 December 2012Liquidators statement of receipts and payments to 31 October 2012 (14 pages)
18 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (14 pages)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Statement of affairs with form 4.19 (5 pages)
22 September 2011Registered office address changed from the Grange East Park Road Blackburn Lancashire BB1 8AT United Kingdom on 22 September 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(4 pages)
5 April 2010Director's details changed for Alan John Holden on 5 April 2010 (2 pages)
5 April 2010Secretary's details changed for Cheryl Diane Holden on 5 April 2010 (1 page)
5 April 2010Secretary's details changed for Cheryl Diane Holden on 5 April 2010 (1 page)
5 April 2010Director's details changed for Alan John Holden on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from the grange east park road blackburn lancashire BB1 8AT united kingdom (1 page)
17 July 2008Registered office changed on 17/07/2008 from 16 wellington street st johns blackburn lancashire BB1 8AF (1 page)
1 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2007Return made up to 28/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 28/03/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: saint james's court brown street manchester greater manchester M2 2JF (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Director resigned (1 page)
10 May 2004Return made up to 28/03/04; full list of members (8 pages)
12 January 2004Director resigned (1 page)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Ad 08/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2004New director appointed (2 pages)
3 June 2003Company name changed hallco 888 LIMITED\certificate issued on 03/06/03 (2 pages)
28 March 2003Incorporation (16 pages)