Company NameFusion Hips Limited
Company StatusDissolved
Company Number05912642
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Kimberley Jayne Mathias
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years (closed 07 November 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Crowlees Gardens
Mirfield
West Yorkshire
WF14 9NZ
Director NameMr Richard John Mathias
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years (closed 07 November 2017)
RoleLaw Firm Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Crowlees Gardens
Mirfield
West Yorkshire
WF14 9NZ
Secretary NameMrs Kimberley Jayne Mathias
NationalityBritish
StatusClosed
Appointed18 October 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years (closed 07 November 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Crowlees Gardens
Mirfield
West Yorkshire
WF14 9NZ
Director NameMr John Michael Fryer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOver Austonley 58 Broad Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3XE
Director NameMr Paul Richard Joyce
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mission View
Arrunden
Holmfirth
HD9 2TN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Paul Richard Joyce
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mission View
Arrunden
Holmfirth
HD9 2TN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKaren Dianne James
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Camborne Drive
Fixby
Huddersfield
West Yorkshire
HD2 2NF

Location

Registered Address14 Cartwright Court
Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£163
Cash£967
Current Liabilities£8,785

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 August 2007Delivered on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
28 December 2016Restoration by order of the court (3 pages)
28 December 2016Restoration by order of the court (3 pages)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2,000
(5 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2,000
(5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2009Return made up to 22/08/09; full list of members (4 pages)
17 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 October 2008Return made up to 22/08/08; full list of members (4 pages)
15 October 2008Return made up to 22/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Ad 08/01/08--------- £ si 900@1=900 £ ic 1000/1900 (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Ad 08/01/08--------- £ si 900@1=900 £ ic 1000/1900 (2 pages)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Director resigned (1 page)
14 January 2008Nc inc already adjusted 04/01/08 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2008Nc inc already adjusted 04/01/08 (1 page)
20 September 2007Return made up to 22/08/07; full list of members (3 pages)
20 September 2007Ad 01/08/07--------- £ si 1000@1=1000 (2 pages)
20 September 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
20 September 2007Return made up to 22/08/07; full list of members (3 pages)
20 September 2007Ad 01/08/07--------- £ si 1000@1=1000 (2 pages)
20 September 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: oakley house 1 hungerford road, edgerton, huddersfield, west yorkshire HD3 3AL (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: oakley house 1 hungerford road, edgerton, huddersfield, west yorkshire HD3 3AL (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: 16 st john street, london, EC1M 4NT (1 page)
4 September 2006Registered office changed on 04/09/06 from: 16 st john street, london, EC1M 4NT (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)