Company NameFusion Imports Limited
Company StatusDissolved
Company Number04529100
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Patrick Humphreys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMrs Claire Humphreys
NationalityBritish
StatusClosed
Appointed07 May 2003(8 months after company formation)
Appointment Duration12 years, 4 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameJohn Phillipson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
10 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameJohn Phillipson
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
10 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOrchard House
5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ian Patrick Humphreys
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 October 2009Return made up to 09/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Registered office changed on 23/10/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
7 October 2008Return made up to 09/09/08; no change of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 09/09/07; no change of members
  • 363(287) ‐ Registered office changed on 02/10/07
(6 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
22 December 2005Return made up to 09/09/05; full list of members (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 09/09/04; full list of members (5 pages)
26 July 2004Location - directors interests register: non legible (1 page)
26 July 2004Location of debenture register (non legible) (2 pages)
26 July 2004Location of register of members (non legible) (1 page)
12 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 December 2003Return made up to 09/09/03; full list of members (6 pages)
20 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 November 2003Registered office changed on 20/11/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
28 August 2003New secretary appointed (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
4 October 2002New director appointed (2 pages)
19 September 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
19 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002Incorporation (9 pages)