Company NameFusion Uv Systems Limited
Company StatusDissolved
Company Number03223663
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Previous NamesVisionregard Limited and Fusions Uv Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameAndrew David Paul Harbourne
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address12513 Noble Court
Potomac
Maryland 20854
United States
Secretary NameMr Stephen John Mather
NationalityBritish
StatusCurrent
Appointed18 September 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Goodwood Close
Alton
Hampshire
GU34 2TX
Director NameMr Hans Daniel Nilsson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed02 December 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 East Sheen Avenue
East Sheen
London
SW14 8AS
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Director NameMr James Graham Zacharias
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NamePaul Victor Boughton
NationalityBritish
StatusResigned
Appointed05 August 1996(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence Address205 Coombe Lane
Wimbledon
London
SW20 0RG
Director NameMr Stephen John Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Goodwood Close
Alton
Hampshire
GU34 2TX
Director NameAndrew John Milton Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressFieldcot Hill House Hill
Liphook
Hampshire
GU30 7PX
Director NameWilliam Paul Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2003)
RoleVice President
Correspondence Address6119 Edmont Drive
Frederick
Maryland 21704
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2003Registered office changed on 19/09/03 from: spectris PLC station road egham surrey TW20 9NP (1 page)
15 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Director resigned (1 page)
10 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2003Declaration of solvency (3 pages)
14 July 2003Return made up to 01/07/03; full list of members (8 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 2 oriel court omega park alton hampshire GU34 2YT (1 page)
5 March 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
9 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Full accounts made up to 31 December 2000 (15 pages)
28 July 2000Return made up to 01/07/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (15 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 01/07/99; full list of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (15 pages)
26 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Director's particulars changed (1 page)
14 July 1998Return made up to 01/07/98; no change of members (6 pages)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
19 December 1997New director appointed (2 pages)
10 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
11 April 1997Registered office changed on 11/04/97 from: c/o fairey group PLC station road egham surrey TW20 9NP (1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
9 September 1996New director appointed (3 pages)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996Registered office changed on 16/08/96 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Secretary resigned (3 pages)
16 August 1996Memorandum and Articles of Association (8 pages)
16 August 1996Director resigned (3 pages)
5 August 1996Company name changed visionregard LIMITED\certificate issued on 05/08/96 (2 pages)
11 July 1996Incorporation (9 pages)