South Milford
Leeds
LS25 5NH
Director Name | Mr Mark Jonathan Walton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Woodland Close Wetherby LS22 6BJ |
Secretary Name | Mr Mark Jonathan Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-7 St Paul's St St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Stefan Finch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 226 Upper Richmond Road Putney London SW15 6TG |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | www.fuse8.com/ |
---|---|
Telephone | 08706200888 |
Telephone region | Unknown |
Registered Address | 5-7 St Paul's St St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
25 at £1 | Mark Jonathan Walton 50.00% Ordinary |
---|---|
25 at £1 | Robert Andrew Hutchinson 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2023 | Application to strike the company off the register (1 page) |
9 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
20 May 2021 | Change of details for Mr Robert Andrew Hutchinson as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Robert Andrew Hutchinson on 20 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
20 May 2021 | Registered office address changed from 3370 Century Way Thorpe Park Colton Leeds LS15 8ZB to 5-7 st Paul's St St. Pauls Street Leeds LS1 2JG on 20 May 2021 (1 page) |
20 May 2021 | Change of details for Mr Mark Jonathan Walton as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Robert Andrew Hutchinson on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Mark Jonathan Walton on 20 May 2021 (2 pages) |
11 January 2021 | Change of name notice (2 pages) |
11 January 2021 | Resolutions
|
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Secretary's details changed for Mr Mark Jonathan Walton on 5 May 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Mark Jonathan Walton on 5 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Mark Jonathan Walton on 5 May 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Mark Jonathan Walton on 5 May 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Robert Andrew Hutchinson on 5 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Robert Andrew Hutchinson on 5 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Mark Jonathan Walton on 5 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr Robert Andrew Hutchinson on 5 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr Mark Jonathan Walton on 5 May 2010 (2 pages) |
2 June 2010 | Termination of appointment of Stefan Finch as a director (1 page) |
2 June 2010 | Termination of appointment of Stefan Finch as a director (1 page) |
4 May 2010 | Purchase of own shares. (2 pages) |
4 May 2010 | Purchase of own shares. (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / robert hutchinson / 30/08/2008 (1 page) |
17 July 2009 | Director's change of particulars / robert hutchinson / 30/08/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
6 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |