Company NameWalhut Two Limited
Company StatusDissolved
Company Number05807352
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameFuse 8 Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Andrew Hutchinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address6 The Limes
South Milford
Leeds
LS25 5NH
Director NameMr Mark Jonathan Walton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Woodland Close
Wetherby
LS22 6BJ
Secretary NameMr Mark Jonathan Walton
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-7 St Paul's St St. Pauls Street
Leeds
LS1 2JG
Director NameMr Stefan Finch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 226 Upper Richmond Road
Putney
London
SW15 6TG
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitewww.fuse8.com/
Telephone08706200888
Telephone regionUnknown

Location

Registered Address5-7 St Paul's St
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25 at £1Mark Jonathan Walton
50.00%
Ordinary
25 at £1Robert Andrew Hutchinson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
22 March 2023Application to strike the company off the register (1 page)
9 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
20 May 2021Change of details for Mr Robert Andrew Hutchinson as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Robert Andrew Hutchinson on 20 May 2021 (2 pages)
20 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
20 May 2021Registered 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 2021Change of details for Mr Mark Jonathan Walton as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Robert Andrew Hutchinson on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Mark Jonathan Walton on 20 May 2021 (2 pages)
11 January 2021Change of name notice (2 pages)
11 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-21
(2 pages)
15 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50
(4 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(4 pages)
29 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(4 pages)
29 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Secretary's details changed for Mr Mark Jonathan Walton on 5 May 2010 (1 page)
22 July 2010Director's details changed for Mr Mark Jonathan Walton on 5 May 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Mark Jonathan Walton on 5 May 2010 (1 page)
22 July 2010Secretary's details changed for Mr Mark Jonathan Walton on 5 May 2010 (1 page)
22 July 2010Director's details changed for Mr Robert Andrew Hutchinson on 5 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Robert Andrew Hutchinson on 5 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Mark Jonathan Walton on 5 May 2010 (2 pages)
22 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Robert Andrew Hutchinson on 5 May 2010 (2 pages)
22 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Mark Jonathan Walton on 5 May 2010 (2 pages)
2 June 2010Termination of appointment of Stefan Finch as a director (1 page)
2 June 2010Termination of appointment of Stefan Finch as a director (1 page)
4 May 2010Purchase of own shares. (2 pages)
4 May 2010Purchase of own shares. (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 05/05/09; full list of members (4 pages)
20 July 2009Return made up to 05/05/09; full list of members (4 pages)
17 July 2009Director's change of particulars / robert hutchinson / 30/08/2008 (1 page)
17 July 2009Director's change of particulars / robert hutchinson / 30/08/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 30/04/08; full list of members (4 pages)
10 June 2008Return made up to 30/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 05/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 05/05/07; full list of members (3 pages)
6 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)