Company NameFusion Catering Limited
Company StatusDissolved
Company Number07383193
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Directors

Director NameGary Cook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleHead Chef
Country of ResidenceTyne & Wear
Correspondence Address15 Patterdale Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QX
Director NameDavid Faye
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleManager
Country of ResidenceTyne & Wear
Correspondence Address19b Prudhoe Terrace
Tynemouth
Tyne & Wear
NE30 4EZ
Director NameBrian David Osfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Woodside
Beamish
Stanley
Durham
DH9 0QY
Secretary NameBrian David Osfield
StatusResigned
Appointed28 January 2011(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 04 July 2011)
RoleCompany Director
Correspondence Address16 Woodside
Beamish
Stanley
Durham
DH9 0QY

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 February 2015Liquidators statement of receipts and payments to 11 December 2014 (9 pages)
17 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (9 pages)
13 February 2014Liquidators statement of receipts and payments to 11 December 2013 (8 pages)
13 February 2014Liquidators' statement of receipts and payments to 11 December 2013 (8 pages)
20 December 2012Registered office address changed from O De V Pipewellgate House Pipewellgate Gateshead Tyne & Wear NE8 2BJ United Kingdom on 20 December 2012 (2 pages)
19 December 2012Statement of affairs with form 4.19 (18 pages)
18 December 2012Appointment of a voluntary liquidator (1 page)
18 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2012Notice of completion of voluntary arrangement (8 pages)
14 December 2011Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
20 July 2011Termination of appointment of Brian David Osfield as a secretary (2 pages)
28 January 2011Appointment of Brian David Osfield as a director (2 pages)
28 January 2011Termination of appointment of Brian David Osfield as a director (1 page)
28 January 2011Appointment of Brian David Osfield as a secretary (2 pages)
18 January 2011Termination of appointment of David Faye as a director (1 page)
21 December 2010Registered office address changed from 19B Prudhoe Terrace Tynemouth Tyne & Wear NE30 4EZ United Kingdom on 21 December 2010 (1 page)
21 September 2010Incorporation
Statement of capital on 2010-09-21
  • GBP 100
(23 pages)