Fuse Assurance Solutions Limited NEWCASTLE-UNDER-LYME


Fuse Assurance Solutions Limited was dissolved on 2021-07-13. Fuse Assurance Solutions was a private limited company that was located at Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-Under-Lyme, ST5 9QD, ENGLAND. Its net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2017-06-01) was run by 1 director.
Director Nathan W. who was appointed on 07 October 2020.

The company was classified as "life insurance" (65110). As stated in the official database, there was a name change on 2017-12-28, their previous name was Ridyard Munro Finance Group. The latest confirmation statement was sent on 2019-09-25 and last time the statutory accounts were sent was on 30 June 2018.

Fuse Assurance Solutions Limited Address / Contact

Office Address Unit 2, Osprey House Ore Close
Office Address2 Lymedale Business Park
Town Newcastle-under-lyme
Post code ST5 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10798777
Date of Incorporation Thu, 1st Jun 2017
Date of Dissolution Tue, 13th Jul 2021
Industry Life insurance
End of financial Year 30th June
Company age 4 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Fri, 6th Nov 2020
Last confirmation statement dated Wed, 25th Sep 2019

Company staff

Nathan W.

Position: Director

Appointed: 07 October 2020

Michael D.

Position: Director

Appointed: 08 October 2019

Resigned: 01 August 2020

William I.

Position: Director

Appointed: 31 May 2019

Resigned: 05 July 2019

Craig C.

Position: Director

Appointed: 31 March 2019

Resigned: 05 September 2019

George J.

Position: Director

Appointed: 19 October 2018

Resigned: 01 November 2018

Craig C.

Position: Director

Appointed: 21 September 2018

Resigned: 31 March 2019

William I.

Position: Director

Appointed: 21 September 2018

Resigned: 31 May 2019

I Group Holdings Ltd

Position: Corporate Director

Appointed: 24 January 2018

Resigned: 08 February 2018

Jamie M.

Position: Director

Appointed: 01 June 2017

Resigned: 07 October 2020

Matthew R.

Position: Director

Appointed: 01 June 2017

Resigned: 04 October 2018

People with significant control

Nathan W.

Notified on 7 October 2020
Nature of control: significiant influence or control

Jamie M.

Notified on 21 September 2018
Ceased on 7 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael D.

Notified on 8 October 2019
Ceased on 1 August 2020
Nature of control: 25-50% shares

Jamie M.

Notified on 1 June 2017
Ceased on 24 January 2018
Nature of control: significiant influence or control

Matthew R.

Notified on 1 June 2017
Ceased on 24 January 2018
Nature of control: significiant influence or control

Company previous names

Ridyard Munro Finance Group December 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-30
Balance Sheet
Current Assets148 188
Net Assets Liabilities31 900
Other
Creditors185 125
Fixed Assets6 218
Net Current Assets Liabilities36 937
Provisions For Liabilities Balance Sheet Subtotal1 181
Total Assets Less Current Liabilities30 719

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
Free Download (1 page)

Company search