Company NameFusion Graphix Limited
Company StatusDissolved
Company Number09322272
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Martin Michael McLaughlin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court, Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr Peter Thorning
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court, Plantation Road
Bromborough
Wirral
CH62 3QG
Wales

Contact

Websitewww.heswallwindows.com

Location

Registered Address3 Stadium Court, Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2017Director's details changed for Mr Martin Mclaughlin on 15 March 2017 (2 pages)
17 February 2017Termination of appointment of Peter Thorning as a director on 14 February 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Registered office address changed from Unit 7 Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP to 3 Stadium Court, Plantation Road Bromborough Wirral CH62 3QG on 2 February 2017 (1 page)
1 February 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Director's details changed for Mr Martin Mclaughlin on 21 November 2015 (2 pages)
3 December 2015Registered office address changed from 46 Hamilton Square Birkenhead CH41 5AR United Kingdom to Unit 7 Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Peter Thorning on 21 November 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
(28 pages)