Company NameFusion Art (Design) Limited
Company StatusDissolved
Company Number05895992
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date13 March 2012 (12 years ago)
Previous NamesFusion Art (Design) Limited and Reed Linens Ltd

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary NameMrs Moyra Maud Franklin
NationalityEnglish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merlewood
Edenfield
Bury
Greater Manchester
BL0 0HE

Location

Registered Address15 Clarence Arcade
Stamford Street
Ashton Under Lyne
Tameside
OL6 7PT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£105,289
Cash£20,045
Current Liabilities£127,729

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
10 November 2010Termination of appointment of Simon Lovelock as a director (1 page)
10 November 2010Termination of appointment of Simon Lovelock as a director (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(3 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed reed linens LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(3 pages)
4 October 2010Termination of appointment of Moyra Franklin as a secretary (1 page)
4 October 2010Termination of appointment of Moyra Franklin as a secretary (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 August 2008Company name changed fusion art (design) LIMITED\certificate issued on 29/08/08 (2 pages)
29 August 2008Company name changed fusion art (design) LIMITED\certificate issued on 29/08/08 (2 pages)
4 August 2008Return made up to 03/08/08; full list of members (3 pages)
4 August 2008Return made up to 03/08/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 June 2008Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 June 2008Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
3 August 2006Incorporation (14 pages)