Company NameFuson Trading Limited
Company StatusDissolved
Company Number06878602
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date29 August 2017 (6 years, 7 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 NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Martin Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89a Durham Road
Blackhill
Consett
County Durham
DH8 8RR
Director NameMr Jonathan Hillas
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(1 year after company formation)
Appointment Duration1 year (resigned 20 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Taylor Street
Consett
County Durham
DH8 5RS
Director NameMr Phillip Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunelm Way
Leadgate
Consett
County Durham
DH8 7QP
Director NameMr Martin Russell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Edith Street
Consett
County Durham
DH8 5DN
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
County Durham
DH9 8QZ
Director NameMrs Sandra McGuigan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Fell Side
Delves Lane
Consett
County Durham
DH8 7AW
Director NameMr David Hammond
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address64 Rectory Lane
Byfleet
West Byfleet
Surrey
KT14 7LU
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameSilver Birch Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Contact

Websiteprojecttrannyporn.com

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,496
Current Liabilities£1,496

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (2 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of David Hammond as a director on 10 April 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
6 August 2015Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages)
6 August 2015Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr David Hammond as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Sandra Mcguigan as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
31 July 2015Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
3 February 2015Termination of appointment of Martin Russell as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Sandra Mcguigan as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Martin Russell as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Sandra Mcguigan as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of a director (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Mr Martin Russell as a director (2 pages)
2 June 2014Termination of appointment of Martin Russell as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
29 May 2014Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 29 May 2014 (1 page)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
22 October 2012Registered office address changed from 33 Roger Street Blackhill Consett County Durham DH8 5SX England on 22 October 2012 (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Registered office address changed from 39 Romany Drive Consett County Durham DH8 5AJ on 28 June 2012 (1 page)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Mr Martin Russell as a director (2 pages)
14 February 2012Termination of appointment of Phillip Robinson as a director (1 page)
4 November 2011Register inspection address has been changed (2 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Appointment of Mr Phillip Robinson as a director (2 pages)
20 May 2011Termination of appointment of Jonathan Hillas as a director (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Appointment of Mr Jonathan Hillas as a director (2 pages)
10 May 2010Termination of appointment of Martin Wood as a director (1 page)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Martin Wood on 16 April 2010 (2 pages)
19 April 2010Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from 58 annfield place greencroft stanley county durham DH9 8NP (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
16 April 2009Incorporation (18 pages)