Company NameFusion Training Academy Limited
Company StatusDissolved
Company Number06629904
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarolanne Ravenscroft
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heather Dene
Bromborough
Wirral
CH62 2BQ
Wales
Secretary NameKieran England
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Vermont Road
Crosby
Liverpool
Merseyside
L23 5RT

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Ms Carolanne Ravenscroft
100.00%
Other

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2014Liquidators statement of receipts and payments to 14 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
25 July 2013Liquidators statement of receipts and payments to 14 July 2013 (5 pages)
25 July 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 14 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
5 April 2012Termination of appointment of Carolanne Ravenscroft as a director (2 pages)
23 January 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
23 November 2011Insolvency:re sec of state release of liq (1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
21 January 2011Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 21 January 2011 (2 pages)
22 January 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Statement of affairs with form 4.19 (7 pages)
22 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2010Termination of appointment of Kieran England as a secretary (2 pages)
8 January 2010Registered office address changed from the Basement 31 Hamilton Square Birkenhead Merseyside CH41 6AZ on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from the Basement 31 Hamilton Square Birkenhead Merseyside CH41 6AZ on 8 January 2010 (2 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
26 August 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
25 June 2008Incorporation (14 pages)