Company NameFusion Nightclub Limited
Company StatusDissolved
Company Number05861242
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date6 April 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKevin Riley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Lothersdale Close
Burnley
Lancs
BB10 2BU
Director NameJames Stuart Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address23-25 Main Road
Underwood
Nottingham
NG16 5GP
Director NameMr Craig Whittaker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address326 Railway Street
Nelson
BB9 0JD
Secretary NameJames Stuart Robinson
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address23-25 Main Road
Underwood
Nottingham
NG16 5GP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,352
Cash£14,993
Current Liabilities£22,339

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2011Final Gazette dissolved following liquidation (1 page)
6 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
4 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
18 February 2009Statement of affairs with form 4.19 (8 pages)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-06
(1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Registered office changed on 18/02/2009 from appleton house chapel lane codsall wolverhampton west midlands WV8 2EH (1 page)
18 February 2009Statement of affairs with form 4.19 (8 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from appleton house chapel lane codsall wolverhampton west midlands WV8 2EH (1 page)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from mike holmes appleton house chappel lane codsall wolverhampton WV8 2EH (1 page)
14 July 2008Registered office changed on 14/07/2008 from mike holmes appleton house chappel lane codsall wolverhampton WV8 2EH (1 page)
2 January 2008Return made up to 29/06/07; full list of members (7 pages)
2 January 2008Return made up to 29/06/07; full list of members (7 pages)
12 October 2007Registered office changed on 12/10/07 from: 77 hammerton street burnley lancashire BB111LE (1 page)
12 October 2007Registered office changed on 12/10/07 from: 77 hammerton street burnley lancashire BB111LE (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
29 June 2006Incorporation (15 pages)
29 June 2006Incorporation (15 pages)