Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary Name | Mr Simon John Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 - 30 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Daniel John Garner |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 - 30 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Website | www.fusion.co.uk |
---|---|
Telephone | 020 88144888 |
Telephone region | London |
Registered Address | Unit 28 - 30 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
50 at £1 | Simon John Reay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,097 |
Cash | £17,039 |
Current Liabilities | £19,495 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
9 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Termination of appointment of Daniel Garner as a director (1 page) |
9 November 2012 | Termination of appointment of Daniel John Garner as a director on 6 June 2012 (1 page) |
9 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Registered office address changed from Unit 49 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Registered office address changed from Unit 49 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 14 September 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 November 2010 | Secretary's details changed for Simon John Reay on 1 January 2010 (1 page) |
5 November 2010 | Secretary's details changed for Simon John Reay on 1 January 2010 (1 page) |
5 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Mr Simon John Reay on 1 January 2010 (2 pages) |
5 November 2010 | Director's details changed for Daniel John Garner on 1 June 2010 (2 pages) |
5 November 2010 | Director's details changed for Daniel John Garner on 1 June 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Simon John Reay on 1 January 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Simon John Reay on 1 January 2010 (1 page) |
5 November 2010 | Director's details changed for Daniel John Garner on 1 June 2010 (2 pages) |
5 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Mr Simon John Reay on 1 January 2010 (2 pages) |
20 October 2010 | Registered office address changed from 4 Main Street Witton Park Bishop Auckland Durham DL14 0DY on 20 October 2010 (1 page) |
20 October 2010 | Director's details changed for Daniel John Garner on 20 June 2010 (2 pages) |
20 October 2010 | Registered office address changed from 4 Main Street Witton Park Bishop Auckland Durham DL14 0DY on 20 October 2010 (1 page) |
20 October 2010 | Director's details changed for Daniel John Garner on 20 June 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from unit 14 sacriston ind est plawsworth road sacriston durham county durham DH7 6JX (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from unit 14 sacriston ind est plawsworth road sacriston durham county durham DH7 6JX (1 page) |
2 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 1 donwell village centre donwell washington tyne & wear NE37 1EE (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 1 donwell village centre donwell washington tyne & wear NE37 1EE (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 17 wilden road pattison south industrial estate washington tyne and wear NE38 8QB (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 17 wilden road pattison south industrial estate washington tyne and wear NE38 8QB (1 page) |
14 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
11 September 2006 | Incorporation (13 pages) |
11 September 2006 | Incorporation (13 pages) |