Company NameFusion Management (North East) Limited
Company StatusDissolved
Company Number04832762
CategoryPrivate Limited Company
Incorporation Date15 July 2003(19 years, 8 months ago)
Dissolution Date4 April 2017 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHin Chor Tsang
NationalityBritish
StatusClosed
Appointed16 July 2003(1 day after company formation)
Appointment Duration13 years, 8 months (closed 04 April 2017)
RoleCo Director
Correspondence Address32 Northumberland Avenue
Gosforth
Tyne & Wear
NE3 4XH
Director NameMr Wing Kit Lee
Date of BirthMay 1981 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Allenby Road
Leeds
LS11 5RR
Director NameSuit Ling Lou
Date of BirthDecember 1952 (Born 70 years ago)
NationalityMalaysian Chinese
StatusResigned
Appointed16 July 2003(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2005)
RoleHousewife
Correspondence Address44 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameHin Chor Tsang
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2004)
RoleCo Director
Correspondence Address32 Northumberland Avenue
Gosforth
Tyne & Wear
NE3 4XH
Director NameEric Didier Cheung Yick Koung
Date of BirthFebruary 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address30 Cauldwell Avenue
Whitley Bay
Tyne & Wear
NE25 9RW
Director NameTin Sung Cheung
Date of BirthJune 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Hollys
Birtley
Chester Le Street
County Durham
DH3 1QN
Director NameMr Chee Keung Tang
Date of BirthApril 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address129 Allenby Road
Leeds
LS11 5RR
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 26 years ago)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1King Chan
25.00%
Ordinary
25 at £1Mr Hin Chor Tsang
25.00%
Ordinary
25 at £1Mr Tin Sung Cheung
25.00%
Ordinary
25 at £1Mrs Rachel P.m Lok
25.00%
Ordinary

Financials

Year2014
Net Worth£190,634
Cash£41,450
Current Liabilities£25,934

Accounts

Latest Accounts31 March 2015 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 April 2005Delivered on: 22 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 166 emmanuel street plungington preston.
Outstanding
10 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 March 2004Delivered on: 5 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 16/18 stowell street newcastle upon tyne.
Outstanding
3 March 2004Delivered on: 5 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 126 friargate preston lancashire.
Outstanding
27 February 2004Delivered on: 5 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (2 pages)
9 January 2017Application to strike the company off the register (2 pages)
10 November 2016Termination of appointment of Chee Keung Tang as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Mr Wing Kit Lee as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Chee Keung Tang as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Mr Wing Kit Lee as a director on 10 November 2016 (2 pages)
8 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
31 March 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
19 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
3 March 2014Registered office address changed from 60 Oldham Road Manchester M4 5EE England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 60 Oldham Road Manchester M4 5EE England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 60 Oldham Road Manchester M4 5EE England on 3 March 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
19 July 2013Registered office address changed from 129 Allenby Road Leeds LS11 5RR on 19 July 2013 (1 page)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
19 July 2013Registered office address changed from 129 Allenby Road Leeds LS11 5RR on 19 July 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Termination of appointment of Tin Cheung as a director (1 page)
30 August 2012Appointment of Mr Chee Keung Tang as a director (2 pages)
30 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 August 2012Termination of appointment of Tin Cheung as a director (1 page)
30 August 2012Appointment of Mr Chee Keung Tang as a director (2 pages)
30 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Tin Sung Cheung on 15 July 2010 (2 pages)
23 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Tin Sung Cheung on 15 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 August 2009Return made up to 15/07/09; full list of members (4 pages)
28 August 2009Return made up to 15/07/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 15/07/08; full list of members (4 pages)
26 August 2008Return made up to 15/07/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 15/07/07; no change of members (6 pages)
15 August 2007Return made up to 15/07/07; no change of members (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 126 friargate preston lancashire PR1 2EE (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 126 friargate preston lancashire PR1 2EE (1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 September 2006Return made up to 15/07/06; full list of members (7 pages)
13 September 2006Return made up to 15/07/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 November 2005Return made up to 15/07/05; full list of members (7 pages)
30 November 2005Return made up to 15/07/05; full list of members (7 pages)
24 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Registered office changed on 27/04/05 from: 16-18 stowell street newcastle upon tyne NE1 4XQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 16-18 stowell street newcastle upon tyne NE1 4XQ (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
19 October 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 2 affleck street gateshead tyne & wear NE8 1QY (1 page)
5 May 2004Registered office changed on 05/05/04 from: 2 affleck street gateshead tyne & wear NE8 1QY (1 page)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
25 July 2003Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)