Darlington
County Durham
DL3 7SD
Secretary Name | Amanda Susan Brough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 03 December 2015) |
Role | Nurse |
Correspondence Address | Dale Lodge 10 Staindrop Road Darlington County Durham DL3 9AE |
Director Name | Mr Mark William Neale |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 December 2015) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fusioncreative.co.uk |
---|
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
26 at £1 | Mark William Neale 26.00% Ordinary |
---|---|
26 at £1 | Michael Brough 26.00% Ordinary |
24 at £1 | Amanda Susan Brough 24.00% Ordinary |
24 at £1 | Sarah Caroline Neale 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,081 |
Cash | £25,576 |
Current Liabilities | £43,165 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (9 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (9 pages) |
4 March 2013 | Registered office address changed from 35 Woodland Road Darlington County Durham DL3 7BJ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 35 Woodland Road Darlington County Durham DL3 7BJ on 4 March 2013 (1 page) |
28 February 2013 | Statement of affairs with form 4.19 (6 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for Michael Brough on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mark William Neale on 16 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 28/01/03; full list of members
|
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 28/01/00; full list of members
|
12 July 2000 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 6 pierremont road darlington county durham (1 page) |
10 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
24 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
3 March 1997 | Memorandum and Articles of Association (15 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Resolutions
|
21 February 1997 | Company name changed speed 6133 LIMITED\certificate issued on 24/02/97 (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 January 1997 | Incorporation (20 pages) |