LOYALTY FUSION PLC

Essex House Essex House, Oldham, OL9 6HR
StatusDISSOLVED
Company No.01800158
CategoryPrivate Limited Company
Incorporated15 Mar 1984
Age40 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 20 days

SUMMARY

LOYALTY FUSION PLC is an dissolved private limited company with number 01800158. It was incorporated 40 years, 1 month, 29 days ago, on 15 March 1984 and it was dissolved 9 years, 7 months, 20 days ago, on 23 September 2014. The company address is Essex House Essex House, Oldham, OL9 6HR.



Company Fillings

Gazette dissolved voluntary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Old address: First Floor Suite 17 Salmon Fields Business Village Royton Oldham OL2 6HT England

Change date: 2014-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-01

Officer name: Martin Harris Cowen

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Francis Flannery

Appointment date: 2013-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Harris Cowen

Termination date: 2014-01-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Red Valour Limited

Appointment date: 2014-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Keith Allen

Termination date: 2013-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Francis Flannery

Appointment date: 2013-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Harris Cowen

Appointment date: 2013-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-08

Officer name: Thomas Anthony Frost

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-06

Officer name: Thomas Anthony Frost

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Harris Cowen

Appointment date: 2012-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-05

Officer name: Martin Harris Cowen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c r p leisure PLC\certificate issued on 14/04/12

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Old address: 4Th Floor 36 Spital Square London E1 6DY

Change date: 2012-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Anthony Frost

Appointment date: 2012-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-02-24

Officer name: Graham Philip May

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-24

Officer name: Michael Hewitt Green

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-24

Officer name: Mr Thomas Anthony Frost

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Harris Cowen

Appointment date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2011

Action Date: 17 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Bateman

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Hewitt Green

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 08 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 22 Feb 2010

Category: Capital

Type: SH01

Capital : 783,650.60 GBP

Date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Robert Bateman

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09\gbp si [email protected]=15000\gbp ic 763754.6/778754.6\

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director giuliano lotto

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 31/08/08\gbp si [email protected]=26066.6\gbp ic 737688/763754.6\

Documents

View document PDF

Resolution

Date: 19 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Capital

Type: 123

Description: Gbp nc 4700000/102700000\25/01/08

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 16/04/08\gbp si [email protected]=10180\gbp ic 727508/737688\

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael cox

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham phillip may

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Capital

Type: 122

Description: Conso 25/01/08

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: c/o price firman prince consort house albert embankment london SE1 7TJ

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; bulk list available separately

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: price firman prince consort house albert embankment london SE1 7TJ

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Jan 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Jun 1999

Action Date: 10 Jun 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-06-10

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Nov 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/98; bulk list available separately

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 18 Jun 1998

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF


Some Companies

BRITANNIA APPRENTICESHIPS LTD

UNIT 9 ROLLINGMILL BUSINESS PARK,WALSALL,WS2 9EQ

Number:07702605
Status:ACTIVE
Category:Private Limited Company

CROYDON BUSINESS HUB LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:11351294
Status:ACTIVE
Category:Private Limited Company

EAST WIND RACING LIMITED

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:03491372
Status:ACTIVE
Category:Private Limited Company

ML MARVELLOUS PLASTERING LIMITED

42 BRENTMEAD PLACE,LONDON,NW11 9LH

Number:10937420
Status:ACTIVE
Category:Private Limited Company

NICHOLAS DAVID ROSE LTD

HIGHCROFT KENNELS BATH ROAD,READING,RG7 5XB

Number:09535995
Status:ACTIVE
Category:Private Limited Company

OUT TO LUNCH LIMITED

61 STANLEY ROAD,LIVERPOOL,L20 7BZ

Number:08802856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source