Company NameFusion Creative Services Limited
Company StatusDissolved
Company Number03308565
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)
Previous NameSpeed 6133 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Brough
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 03 December 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameAmanda Susan Brough
NationalityBritish
StatusClosed
Appointed11 February 1997(2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 03 December 2015)
RoleNurse
Correspondence AddressDale Lodge
10 Staindrop Road
Darlington
County Durham
DL3 9AE
Director NameMr Mark William Neale
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(2 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 03 December 2015)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fusioncreative.co.uk

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

26 at £1Mark William Neale
26.00%
Ordinary
26 at £1Michael Brough
26.00%
Ordinary
24 at £1Amanda Susan Brough
24.00%
Ordinary
24 at £1Sarah Caroline Neale
24.00%
Ordinary

Financials

Year2014
Net Worth£119,081
Cash£25,576
Current Liabilities£43,165

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 March 2014Liquidators statement of receipts and payments to 25 February 2014 (9 pages)
17 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (9 pages)
4 March 2013Registered office address changed from 35 Woodland Road Darlington County Durham DL3 7BJ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 35 Woodland Road Darlington County Durham DL3 7BJ on 4 March 2013 (1 page)
28 February 2013Statement of affairs with form 4.19 (6 pages)
28 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for Michael Brough on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mark William Neale on 16 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 28/01/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 28/01/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 28/01/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
18 March 2005Return made up to 28/01/05; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 28/01/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(8 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 28/01/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 28/01/01; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 6 pierremont road darlington county durham (1 page)
10 March 1999Return made up to 28/01/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1998Return made up to 28/01/98; full list of members (6 pages)
24 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 March 1997Memorandum and Articles of Association (15 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997Company name changed speed 6133 LIMITED\certificate issued on 24/02/97 (2 pages)
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 January 1997Incorporation (20 pages)