Company NameFusion Works (UK) Ltd
Company StatusDissolved
Company Number04921056
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darren Lee Forrest
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2009)
RoleDesign
Country of ResidenceEngland
Correspondence Address134 Old Storth Lane
South Normanton
Alfreton
Derbyshire
DE55 3AB
Director NameMr Stephen James Galbraith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(6 months after company formation)
Appointment Duration5 years, 1 month (closed 19 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Edge Hill Road
Sheffield
South Yorkshire
S7 1SP
Secretary NameMr Stephen James Galbraith
NationalityBritish
StatusClosed
Appointed28 June 2004(8 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Edge Hill Road
Sheffield
South Yorkshire
S7 1SP
Secretary NameJoanne Kay Forrest
NationalityBritish
StatusResigned
Appointed28 October 2003(3 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address134 Old Storth Lane
Broadmeadows
Derbyshire
DE55 3AB
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£99,706
Cash£20,185
Current Liabilities£210,741

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Return made up to 03/10/08; full list of members (5 pages)
14 October 2008Location of register of members (1 page)
12 December 2007Registered office changed on 12/12/07 from: 18-24 campo lane sheffield south yorkshire S1 2EF (1 page)
29 October 2007Return made up to 03/10/07; full list of members (3 pages)
11 September 2007Registered office changed on 11/09/07 from: 37 jessops riverside 800 brighside lane sheffield south yorkshire S9 2BX (1 page)
6 March 2007Registered office changed on 06/03/07 from: phoenix house julian way sheffield south yorkshire S9 1GD (1 page)
12 December 2006Return made up to 03/10/06; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 October 2005Amended accounts made up to 31 October 2004 (8 pages)
5 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2004Ad 01/10/04--------- £ si 10@1=10 £ ic 120/130 (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: the business centre bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
24 June 2004Ad 01/06/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
24 June 2004Nc inc already adjusted 01/06/04 (1 page)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: reresby house bow bridge close templeborough rotherham south yorkshir S60 1BY (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 386 palatine road northenden manchester M22 4FZ (1 page)