Company NameFusion Management (Newcastle) Limited
Company StatusDissolved
Company Number05386483
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWai To Chan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleHead Chef
Correspondence Address208 The Hawthorns
Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7EP
Secretary NameHin Chor Tsang
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Northumberland Avenue
Gosforth
Tyne & Wear
NE3 4XH
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£15,960
Cash£42,606
Current Liabilities£31,596

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
7 February 2012Liquidators statement of receipts and payments to 25 January 2012 (12 pages)
7 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (12 pages)
7 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (12 pages)
16 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (6 pages)
16 December 2011Liquidators' statement of receipts and payments to 16 May 2011 (6 pages)
16 December 2011Liquidators statement of receipts and payments to 16 November 2011 (6 pages)
16 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (6 pages)
16 December 2011Liquidators' statement of receipts and payments to 16 May 2011 (6 pages)
16 December 2011Liquidators statement of receipts and payments to 16 May 2011 (6 pages)
30 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (6 pages)
30 November 2010Liquidators statement of receipts and payments to 16 November 2010 (6 pages)
30 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (6 pages)
23 November 2009Statement of affairs with form 4.19 (5 pages)
23 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2009Appointment of a voluntary liquidator (1 page)
23 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(1 page)
23 November 2009Appointment of a voluntary liquidator (1 page)
23 November 2009Statement of affairs with form 4.19 (5 pages)
19 October 2009Registered office address changed from 16-18 Stowell Street Newcastle upon Tyne Tyne & Wear NE1 4XQ on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 16-18 Stowell Street Newcastle upon Tyne Tyne & Wear NE1 4XQ on 19 October 2009 (2 pages)
22 May 2009Return made up to 09/03/09; full list of members (3 pages)
22 May 2009Return made up to 09/03/09; full list of members (3 pages)
11 December 2008Return made up to 09/03/08; full list of members (3 pages)
11 December 2008Return made up to 09/03/08; full list of members (3 pages)
24 September 2008Appointment Terminated Secretary hin tsang (1 page)
24 September 2008Appointment terminated secretary hin tsang (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 May 2007Return made up to 09/03/07; full list of members (2 pages)
16 May 2007Return made up to 09/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 June 2006Return made up to 09/03/06; full list of members (6 pages)
14 June 2006Return made up to 09/03/06; full list of members (6 pages)
14 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
9 March 2005Incorporation (21 pages)