Company NameFusion Property Services Limited
Company StatusDissolved
Company Number05296337
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date23 December 2023 (4 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Dianne James
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMr Paul Richard Joyce
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 23 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Secretary NameMr Paul Richard Joyce
StatusClosed
Appointed21 November 2014(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 23 December 2023)
RoleCompany Director
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr John Michael Fryer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakley House
1 Hungerford Road
Huddersfield
West Yorkshire
HD3 3AL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr John Michael Fryer
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakley House
1 Hungerford Road
Huddersfield
West Yorkshire
HD3 3AL

Contact

Telephone0845 1221240
Telephone regionUnknown

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Richard Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£80,623
Cash£75,612
Current Liabilities£31,744

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
12 December 2014Appointment of Mr Paul Richard Joyce as a director on 21 November 2014 (2 pages)
12 December 2014Termination of appointment of John Michael Fryer as a director on 21 November 2014 (1 page)
12 December 2014Termination of appointment of John Michael Fryer as a director on 21 November 2014 (1 page)
12 December 2014Appointment of Mr Paul Richard Joyce as a director on 21 November 2014 (2 pages)
12 December 2014Appointment of Mr Paul Richard Joyce as a secretary on 21 November 2014 (2 pages)
12 December 2014Termination of appointment of John Michael Fryer as a secretary on 21 November 2014 (1 page)
12 December 2014Appointment of Mr Paul Richard Joyce as a secretary on 21 November 2014 (2 pages)
12 December 2014Termination of appointment of John Michael Fryer as a secretary on 21 November 2014 (1 page)
19 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Karen Dianne James on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Mr John Michael Fryer on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr John Michael Fryer on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr John Michael Fryer on 30 November 2009 (1 page)
30 November 2009Director's details changed for Karen Dianne James on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr John Michael Fryer on 30 November 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
18 December 2008Return made up to 25/11/08; full list of members (3 pages)
18 December 2008Return made up to 25/11/08; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
20 December 2007Return made up to 25/11/07; full list of members (2 pages)
20 December 2007Return made up to 25/11/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 18 lewisham road slaithwaite huddersfield west yorkshire HD7 5AL (1 page)
17 August 2007Registered office changed on 17/08/07 from: 18 lewisham road slaithwaite huddersfield west yorkshire HD7 5AL (1 page)
9 February 2007Return made up to 25/11/06; full list of members (7 pages)
9 February 2007Return made up to 25/11/06; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
7 December 2005Return made up to 25/11/05; full list of members (7 pages)
7 December 2005Return made up to 25/11/05; full list of members (7 pages)
9 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
9 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
25 November 2004Incorporation (14 pages)
25 November 2004Incorporation (14 pages)