FUZZWIRE LIMITED

Register to unlock more data on OkredoRegister

FUZZWIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04499794

Incorporation date

30/07/2002

Size

Group

Contacts

Registered address

Registered address

C/O FRP ADVISTORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon28/05/2018
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2018
First Gazette notice for compulsory strike-off
dot icon28/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/11/2016
Restoration by order of the court
dot icon14/06/2016
Final Gazette dissolved following liquidation
dot icon14/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2015
Administrator's progress report to 2015-05-20
dot icon09/06/2015
Appointment of a voluntary liquidator
dot icon28/05/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/12/2014
Notice of extension of period of Administration
dot icon21/12/2014
Administrator's progress report to 2014-11-04
dot icon08/12/2014
Administrator's progress report to 2014-11-04
dot icon08/12/2014
Notice of extension of period of Administration
dot icon23/07/2014
Administrator's progress report to 2014-06-19
dot icon13/03/2014
Notice of deemed approval of proposals
dot icon23/01/2014
Notice of deemed approval of proposals
dot icon12/01/2014
Statement of affairs with form 2.14B
dot icon12/01/2014
Statement of administrator's proposal
dot icon03/01/2014
Registered office address changed from , Aireworth Distribution Centre Aireworth Road, Keighley, West Yorkshire, BD21 4DW, United Kingdom on 2014-01-04
dot icon02/01/2014
Appointment of an administrator
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/12/2012
Group of companies' accounts made up to 2012-01-31
dot icon11/09/2012
Appointment of Mr Mark Lean as a director
dot icon19/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Philip Mercer as a director
dot icon24/06/2012
Termination of appointment of Ian Stead as a director
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2012
Purchase of own shares.
dot icon11/03/2012
Resolutions
dot icon11/03/2012
Change of share class name or designation
dot icon11/03/2012
Cancellation of shares. Statement of capital on 2012-03-12
dot icon04/03/2012
Consolidation of shares on 2012-02-21
dot icon27/02/2012
Resolutions
dot icon27/02/2012
Particulars of variation of rights attached to shares
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon30/01/2012
Appointment of Mr Jeffrey William Berry as a secretary
dot icon30/01/2012
Termination of appointment of Wendy Hodgson as a secretary
dot icon30/01/2012
Appointment of Mr Jeffrey William Berry as a director
dot icon30/01/2012
Termination of appointment of Adrian Jones as a director
dot icon24/01/2012
Appointment of Mr Peter Russell Fenwick Mason as a director
dot icon17/01/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon17/01/2012
Statement of company's objects
dot icon17/01/2012
Resolutions
dot icon11/01/2012
Certificate of change of name
dot icon11/01/2012
Change of name notice
dot icon10/01/2012
Termination of appointment of Caroline Gamester as a director
dot icon03/01/2012
Current accounting period extended from 2011-12-31 to 2012-01-31
dot icon20/11/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/09/2011
Appointment of Mr Ian Stead as a director
dot icon14/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Andrew Lee as a director
dot icon08/08/2011
Appointment of Mrs Wendy Jane Hodgson as a secretary
dot icon08/08/2011
Termination of appointment of Andrew Lee as a secretary
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2011
Miscellaneous
dot icon06/04/2011
Registered office address changed from , Unit 2 Snaygill Business Centre, Keighley Road, Skipton, N. Yorkshire, BD23 2QR on 2011-04-07
dot icon05/04/2011
Appointment of Mr Ian James Buchan as a director
dot icon30/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Adrian Paul Jones on 2010-07-31
dot icon12/08/2010
Director's details changed for Andrew Lee on 2010-07-31
dot icon11/07/2010
Resolutions
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon04/05/2010
Termination of appointment of Philip Leng as a director
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/10/2009
Appointment of Mr Philip Mercer as a director
dot icon14/10/2009
Appointment of Mr Philip Leng as a director
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/08/2007
Return made up to 31/07/07; full list of members
dot icon16/07/2007
Memorandum and Articles of Association
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/07/2006
Return made up to 31/07/06; full list of members
dot icon17/04/2006
Director resigned
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/08/2005
Director resigned
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Location of debenture register
dot icon08/08/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 09/08/05 from: unit 2 snaygill business centre, snaygill industrial estate, keighley road skipton, north yorkshire BD23 2QR
dot icon27/06/2005
Particulars of mortgage/charge
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Secretary resigned
dot icon16/01/2005
New secretary appointed;new director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon08/08/2004
Return made up to 31/07/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-06-30
dot icon24/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon26/01/2004
Accounting reference date extended from 31/01/04 to 31/12/04
dot icon31/08/2003
New director appointed
dot icon18/08/2003
Return made up to 31/07/03; full list of members
dot icon09/07/2003
Accounting reference date shortened from 30/06/04 to 31/01/04
dot icon30/04/2003
Ad 23/04/03--------- £ si 100000@1=100000 £ ic 2500000/2600000
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon27/02/2003
Registered office changed on 28/02/03 from: bramble cottage dinghurst road churchill north somerset BS25 5PJ
dot icon11/02/2003
Certificate of change of name
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Secretary resigned
dot icon14/01/2003
Miscellaneous
dot icon05/11/2002
Memorandum and Articles of Association
dot icon05/11/2002
Ad 25/10/02--------- £ si 2499999@1=2499999 £ ic 1/2500000
dot icon05/11/2002
Nc inc already adjusted 24/10/02
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Registered office changed on 28/10/02 from: bramble cottage dinghurst road churchill north somerset BS25 5PJ
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon10/10/2002
Certificate of change of name
dot icon30/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, James Nigel Shelley
Director
23/10/2002 - 14/12/2004
63
Lee, Andrew
Director
31/12/2004 - 08/08/2011
16
Smallwood, Trevor
Director
08/10/2002 - Present
64
Lean, Mark
Director
11/09/2012 - Present
10
Mason, Peter Russell Fenwick
Director
15/01/2012 - Present
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 FUZZWIRE LIMITED

FUZZWIRE LIMITED is an(a) Dissolved company incorporated on 30/07/2002 with the registered office located at C/O FRP ADVISTORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 6 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 FUZZWIRE LIMITED?

toggle

FUZZWIRE LIMITED is currently Dissolved. It was registered on 30/07/2002 and dissolved on 28/05/2018.

Where is FUZZWIRE LIMITED located?

toggle

FUZZWIRE LIMITED is registered at C/O FRP ADVISTORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does FUZZWIRE LIMITED do?

toggle

FUZZWIRE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FUZZWIRE LIMITED?

toggle

The latest filing was on 28/05/2018: Final Gazette dissolved via compulsory strike-off.