APPLIED FUSION LIMITED

Register to unlock more data on OkredoRegister

APPLIED FUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

01462773

Incorporation date

23/11/1979

Size

Small

Contacts

Registered address

Registered address

C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1979)
dot icon10/12/2012
Insolvency filing
dot icon21/11/2012
Notice to Registrar in respect of date of dissolution
dot icon11/09/2012
Administrator's progress report to 2012-09-03
dot icon11/09/2012
Notice of move from Administration to Dissolution
dot icon05/09/2012
Administrator's progress report to 2012-07-30
dot icon06/03/2012
Administrator's progress report to 2012-01-30
dot icon06/03/2012
Notice of extension of period of Administration
dot icon10/10/2011
Administrator's progress report to 2011-09-08
dot icon28/06/2011
Statement of affairs with form 2.14B
dot icon03/06/2011
Notice of deemed approval of proposals
dot icon10/05/2011
Statement of administrator's proposal
dot icon23/03/2011
Registered office address changed from Eccleston Park Trade Centre Prescot Road St. Helens Merseyside WA10 3BZ on 2011-03-23
dot icon22/03/2011
Appointment of an administrator
dot icon21/02/2011
Previous accounting period extended from 2010-05-31 to 2010-11-30
dot icon07/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/01/2010
Resolutions
dot icon11/11/2009
Accounts for a small company made up to 2009-05-31
dot icon15/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon03/06/2009
Director appointed keith andrew bevan
dot icon19/03/2009
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon12/01/2009
Resolutions
dot icon09/01/2009
Appointment terminated director christopher farrell
dot icon09/01/2009
Director appointed david joseph potter
dot icon09/01/2009
Director appointed ian stuart hogg
dot icon09/01/2009
Registered office changed on 09/01/2009 from 110-114 duke street liverpool L1 5AG
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/10/2008
Amended accounts made up to 2007-04-30
dot icon28/10/2008
Amended accounts made up to 2006-04-30
dot icon26/08/2008
Return made up to 24/08/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/09/2007
Return made up to 24/08/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Return made up to 24/08/06; full list of members
dot icon19/09/2006
Secretary's particulars changed
dot icon07/08/2006
Registered office changed on 07/08/06 from: moore stephens 47/49 north john street liverpool L2 6TG
dot icon24/08/2005
Return made up to 24/08/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon03/10/2003
Return made up to 24/08/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-04-30
dot icon05/09/2002
Return made up to 24/08/02; full list of members
dot icon03/01/2002
Accounts for a small company made up to 2001-04-30
dot icon23/10/2001
Return made up to 24/08/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon02/10/2000
Return made up to 24/08/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon05/12/1999
Secretary resigned;director resigned
dot icon05/12/1999
New secretary appointed
dot icon21/09/1999
Return made up to 24/08/99; full list of members
dot icon17/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon28/09/1998
Return made up to 24/08/98; no change of members
dot icon16/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon02/09/1997
Return made up to 24/08/97; no change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-04-30
dot icon18/09/1996
Return made up to 24/08/96; full list of members
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon13/02/1996
Accounts for a small company made up to 1995-04-30
dot icon12/09/1995
Return made up to 24/08/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 24/08/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1993-04-30
dot icon18/10/1993
Resolutions
dot icon13/09/1993
Return made up to 24/08/93; no change of members
dot icon28/05/1993
Accounts for a small company made up to 1992-04-30
dot icon29/09/1992
Return made up to 24/08/92; full list of members
dot icon10/07/1992
Accounts for a small company made up to 1991-04-30
dot icon12/11/1991
Return made up to 24/08/91; no change of members
dot icon23/07/1991
Accounts for a small company made up to 1990-04-30
dot icon10/01/1991
Return made up to 24/08/90; no change of members
dot icon23/01/1990
Accounts for a small company made up to 1989-04-30
dot icon16/01/1990
Return made up to 24/08/89; full list of members
dot icon24/10/1988
Return made up to 24/05/88; full list of members
dot icon24/10/1988
Full accounts made up to 1988-04-30
dot icon14/04/1988
Accounting reference date extended from 31/03 to 30/04
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon30/03/1987
Full accounts made up to 1986-03-31
dot icon30/03/1987
Return made up to 17/03/87; full list of members
dot icon19/12/1986
Full accounts made up to 1985-03-31
dot icon19/12/1986
Return made up to 16/12/86; full list of members
dot icon03/10/1984
Accounts made up to 1982-03-31
dot icon30/03/1981
Certificate of change of name
dot icon23/11/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2009
dot iconNext confirmation date
24/08/2016
dot iconLast change occurred
31/05/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2009
dot iconNext account date
30/11/2010
dot iconNext due on
31/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Ian Stuart
Director
23/12/2008 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED FUSION LIMITED

APPLIED FUSION LIMITED is an(a) Insolvency Proceedings company incorporated on 23/11/1979 with the registered office located at C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED FUSION LIMITED?

toggle

APPLIED FUSION LIMITED is currently Insolvency Proceedings. It was registered on 23/11/1979 .

Where is APPLIED FUSION LIMITED located?

toggle

APPLIED FUSION LIMITED is registered at C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does APPLIED FUSION LIMITED do?

toggle

APPLIED FUSION LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for APPLIED FUSION LIMITED?

toggle

The latest filing was on 10/12/2012: Insolvency filing.