Company NameFusion Learning & Development Limited
Company StatusDissolved
Company Number06134619
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Bruce Robinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameBarbara Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBrownhills House, Johnby
Greystoke, Penrith
Cumbria
CA11 0UU
Secretary NameMr Robert Bruce Robinson
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownhills House, Johnby
Greystoke, Penrith
Cumbria
CA11 0UU

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£19,497
Cash£737
Current Liabilities£25,963

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2015Liquidators statement of receipts and payments to 14 May 2015 (14 pages)
19 October 2015Liquidators' statement of receipts and payments to 14 May 2015 (14 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
3 October 2014Liquidators' statement of receipts and payments to 14 May 2014 (21 pages)
3 October 2014Liquidators statement of receipts and payments to 14 May 2014 (21 pages)
24 July 2013Liquidators statement of receipts and payments to 14 May 2013 (14 pages)
24 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (14 pages)
7 June 2012Registered office address changed from Brownhills House, Johnby Greystoke, Penrith Cumbria CA11 0UU on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Brownhills House, Johnby Greystoke, Penrith Cumbria CA11 0UU on 7 June 2012 (1 page)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Termination of appointment of Robert Robinson as a secretary (1 page)
23 March 2012Termination of appointment of Barbara Robinson as a director (1 page)
17 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Director's details changed for Mr Robert Bruce Robinson on 2 March 2011 (2 pages)
20 May 2011Secretary's details changed for Robert Bruce Robinson on 2 March 2011 (1 page)
20 May 2011Director's details changed for Barbara Robinson on 2 March 2011 (2 pages)
20 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(3 pages)
20 May 2011Director's details changed for Mr Robert Bruce Robinson on 2 March 2011 (2 pages)
20 May 2011Secretary's details changed for Robert Bruce Robinson on 2 March 2011 (1 page)
20 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(3 pages)
20 May 2011Director's details changed for Barbara Robinson on 2 March 2011 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 March 2010Director's details changed for Barbara Robinson on 3 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert Bruce Robinson on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Bruce Robinson on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Barbara Robinson on 3 March 2010 (2 pages)
27 April 2009Return made up to 02/03/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 02/03/08; full list of members (4 pages)
2 March 2007Incorporation (14 pages)