FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02865856

Incorporation date

24/10/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1993)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Appointment of an administrator
dot icon10/10/2016
Notice of move from Administration to Dissolution on 2016-09-29
dot icon08/05/2016
Administrator's progress report to 2016-04-01
dot icon19/10/2015
Administrator's progress report to 2015-10-01
dot icon19/10/2015
Notice of extension of period of Administration
dot icon12/05/2015
Administrator's progress report to 2015-04-08
dot icon03/02/2015
Statement of affairs with form 2.14B
dot icon12/01/2015
Notice of deemed approval of proposals
dot icon27/11/2014
Statement of administrator's proposal
dot icon23/10/2014
Registered office address changed from Unit 2 Hubert St Birmingham West Midlands B6 4BA to C/O Frp Advisory Llp 2Nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on 2014-10-24
dot icon22/10/2014
Appointment of an administrator
dot icon10/09/2014
Termination of appointment of Philip David Berry as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Anthony William Pearce as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of James Matthew Cotton as a director on 2014-09-10
dot icon21/07/2014
Appointment of Mr Anthony William Pearce as a director on 2014-07-21
dot icon16/07/2014
Appointment of Mr Philip David Berry as a director on 2014-07-16
dot icon16/07/2014
Appointment of Mr James Matthew Cotton as a director on 2014-07-16
dot icon15/07/2014
Termination of appointment of Ian Anthony Graham as a director on 2014-07-16
dot icon15/07/2014
Termination of appointment of Tim Mckinley as a director on 2014-07-16
dot icon03/02/2014
Appointment of Mr Tim Mckinley as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/05/2013
Registration of charge 028658560004
dot icon01/05/2013
Appointment of Mr Ian Graham as a director
dot icon01/05/2013
Termination of appointment of Brian Mcelhinney as a director
dot icon10/04/2013
Satisfaction of charge 2 in full
dot icon10/03/2013
Appointment of Mrs Laura Cotton as a director
dot icon26/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2012
Resolutions
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon30/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2011
Certificate of change of name
dot icon14/02/2011
Registered office address changed from Vincent House Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 2011-02-15
dot icon13/02/2011
Appointment of Mrs Vicky Louise Coyle as a secretary
dot icon13/02/2011
Termination of appointment of Kevin Sharkey as a secretary
dot icon13/02/2011
Termination of appointment of Patrick Sharkey as a director
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon31/08/2010
Accounts for a small company made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/12/2009
Director's details changed for Brian Michael Mcelhinney on 2009-11-01
dot icon18/08/2009
Accounts for a small company made up to 2009-03-31
dot icon26/10/2008
Return made up to 25/10/08; full list of members
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2008
Accounts for a small company made up to 2008-03-31
dot icon13/11/2007
Return made up to 25/10/07; no change of members
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon30/11/2006
Return made up to 25/10/06; full list of members
dot icon14/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 25/10/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-10-31
dot icon14/11/2004
Return made up to 25/10/04; full list of members
dot icon10/11/2004
Resolutions
dot icon10/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon28/10/2003
Return made up to 25/10/03; full list of members
dot icon15/09/2003
Director's particulars changed
dot icon15/09/2003
Secretary's particulars changed
dot icon11/08/2003
Accounts for a small company made up to 2002-10-31
dot icon13/07/2003
Director resigned
dot icon14/10/2002
Return made up to 25/10/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-10-31
dot icon26/11/2001
Registered office changed on 27/11/01 from: vincent court hubert street aston lock birmingham B6 4BA
dot icon26/11/2001
Return made up to 25/10/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-10-31
dot icon13/02/2001
Return made up to 25/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon20/03/2000
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon22/11/1999
Return made up to 25/10/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-10-31
dot icon10/02/1999
Certificate of change of name
dot icon08/02/1999
Registered office changed on 09/02/99 from: 17 greenfield crescent edgbaston birmingham B15 3AU
dot icon02/11/1998
Return made up to 25/10/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-10-31
dot icon16/12/1997
Return made up to 25/10/97; full list of members
dot icon04/09/1997
Director resigned
dot icon11/05/1997
Accounts made up to 1996-10-31
dot icon26/01/1997
New director appointed
dot icon31/10/1996
Return made up to 25/10/96; no change of members
dot icon16/05/1996
Certificate of change of name
dot icon21/04/1996
Accounts for a small company made up to 1995-10-31
dot icon13/11/1995
Return made up to 25/10/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 25/10/94; full list of members
dot icon15/01/1994
New director appointed
dot icon15/01/1994
New secretary appointed
dot icon15/01/1994
Accounting reference date notified as 31/10
dot icon15/01/1994
Ad 22/12/93--------- £ si 60000@1=60000 £ ic 2/60002
dot icon15/01/1994
Nc inc already adjusted 22/12/93
dot icon15/01/1994
Registered office changed on 16/01/94 from: blackthorn house mary ann street birmingham B3 1RL
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon24/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotton, Laura Marie
Director
01/03/2013 - Present
14
Mckinley, Tim
Director
01/02/2014 - 16/07/2014
3
Sharkey, Patrick Thomas
Director
31/10/1999 - 01/01/2011
5
Clohessy, Stephen John
Director
31/10/1999 - 02/04/2004
9
Graham, Ian Anthony
Director
01/05/2013 - 16/07/2014
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED

FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 24/10/1993 with the registered office located at C/O FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED?

toggle

FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED is currently Dissolved. It was registered on 24/10/1993 and dissolved on 10/01/2017.

Where is FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED located?

toggle

FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED is registered at C/O FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HB.

What does FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED do?

toggle

FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.