Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUZZWIRE LIMITED
Company Information for

FUZZWIRE LIMITED

1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
04499794
Private Limited Company
Dissolved

Dissolved 2018-05-29

Company Overview

About Fuzzwire Ltd
FUZZWIRE LIMITED was founded on 2002-07-31 and had its registered office in 1 Queen Street. The company was dissolved on the 2018-05-29 and is no longer trading or active.

Key Data
Company Name
FUZZWIRE LIMITED
 
Legal Registered Office
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in BS2
 
Previous Names
LDJ DESIGN & DISPLAY LIMITED12/01/2012
BADGER DESIGN & DISPLAY LIMITED 12/02/2003
QUAYSHELFCO 947 LIMITED11/10/2002
Filing Information
Company Number 04499794
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2018-05-29
Type of accounts GROUP
Last Datalog update: 2018-06-19 22:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUZZWIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUZZWIRE LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY WILLIAM BERRY
Company Secretary 2012-01-16
JEFFREY WILLIAM BERRY
Director 2012-01-16
IAN JAMES BUCHAN
Director 2011-03-02
MARK LEAN
Director 2012-09-12
PETER RUSSELL FENWICK MASON
Director 2012-01-16
TREVOR SMALLWOOD
Director 2002-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MERCER
Director 2009-10-15 2012-08-02
IAN ROBERT STEAD
Director 2011-08-15 2012-06-19
ADRIAN PAUL JONES
Director 2004-12-15 2012-01-30
WENDY JANE HODGSON
Company Secretary 2011-08-09 2012-01-16
CAROLINE LOUISE GAMESTER
Director 2004-02-17 2011-12-31
ANDREW LEE
Company Secretary 2005-01-01 2011-08-09
ANDREW LEE
Director 2005-01-01 2011-08-09
PHILIP LENG
Director 2009-10-15 2010-04-30
CRAIG ANTHONY GOODALL
Director 2004-12-15 2006-02-08
MAURICE ALAN PERL
Director 2003-07-01 2005-07-31
HELEN MARGARET BENTLEY
Company Secretary 2002-12-19 2005-01-01
JAMES NIGEL SHELLEY COOPER
Director 2002-10-24 2004-12-15
ELIZABETH CAIRNEY
Director 2003-01-31 2004-08-11
JOHN RICHARD BAILEY
Director 2003-01-31 2004-01-15
JAMES NIGEL SHELLEY COOPER
Company Secretary 2002-10-09 2002-12-19
NQH (CO SEC) LIMITED
Nominated Secretary 2002-07-31 2002-10-09
NQH LIMITED
Nominated Director 2002-07-31 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WILLIAM BERRY COVENBRY LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2013-11-19
JEFFREY WILLIAM BERRY FUZZWYRE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Dissolved 2014-05-27
JEFFREY WILLIAM BERRY LDJ DESIGN & DISPLAY LIMITED Director 2011-05-23 CURRENT 2011-05-23 Dissolved 2014-07-08
JEFFREY WILLIAM BERRY CENTRE DESIGN LIMITED Director 2010-12-20 CURRENT 1986-10-14 Dissolved 2014-06-03
JEFFREY WILLIAM BERRY NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Director 2006-07-31 CURRENT 1963-06-13 Active
PETER RUSSELL FENWICK MASON ANIMATED DISPLAYS LIMITED Director 2002-05-03 CURRENT 1983-11-02 Dissolved 2014-06-03
PETER RUSSELL FENWICK MASON CENTRE DESIGN LIMITED Director 1992-04-10 CURRENT 1986-10-14 Dissolved 2014-06-03
TREVOR SMALLWOOD WTC THEATRE GROUP CIC Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
TREVOR SMALLWOOD PERFORMING ARTS TECHNOLOGY LIMITED Director 2016-06-30 CURRENT 2008-01-29 Active
TREVOR SMALLWOOD THEATRE VISION LIMITED Director 2016-06-30 CURRENT 1994-11-22 Active
TREVOR SMALLWOOD SE1 EVENTS LIMITED Director 2016-06-30 CURRENT 2012-03-26 Active
TREVOR SMALLWOOD STUDIO ELECTRICS LIMITED Director 2016-06-30 CURRENT 1991-03-18 Active
TREVOR SMALLWOOD THEATRE DIRECT LIMITED Director 2016-06-30 CURRENT 1987-10-22 Active
TREVOR SMALLWOOD STAGE ELECTRICS LIMITED Director 2016-06-30 CURRENT 1991-02-22 Active
TREVOR SMALLWOOD 3C BRISTOL Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2016-11-01
TREVOR SMALLWOOD MV BRISTOL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
TREVOR SMALLWOOD NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED Director 2014-06-06 CURRENT 1997-12-19 Active
TREVOR SMALLWOOD STAGE ELECTRICS GROUP LIMITED Director 2013-05-03 CURRENT 2012-10-09 Active
TREVOR SMALLWOOD VENTURERS TRUST Director 2013-03-21 CURRENT 2008-02-21 Active
TREVOR SMALLWOOD STAGE ELECTRICS PARTNERSHIP LIMITED Director 2012-11-01 CURRENT 1996-06-07 Active
TREVOR SMALLWOOD SANDFORD STATION RAILWAY HERITAGE LIMITED Director 2009-11-02 CURRENT 2009-10-20 Active
TREVOR SMALLWOOD UKRD GROUP LIMITED Director 2001-09-07 CURRENT 1992-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-29GAZ2STRUCK OFF AND DISSOLVED
2018-03-13GAZ1FIRST GAZETTE
2018-01-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-11-11AC92ORDER OF COURT - RESTORATION
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2015
2015-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-12-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014
2014-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014
2014-12-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2014
2014-03-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2014 FROM AIREWORTH DISTRIBUTION CENTRE AIREWORTH ROAD KEIGHLEY WEST YORKSHIRE BD21 4DW UNITED KINGDOM
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2014 FROM, AIREWORTH DISTRIBUTION CENTRE AIREWORTH ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 4DW, UNITED KINGDOM
2014-01-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 6500000
2013-08-28AR0131/07/13 FULL LIST
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-09-12AP01DIRECTOR APPOINTED MR MARK LEAN
2012-08-20AR0131/07/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MERCER
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEAD
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-12RES01ADOPT ARTICLES 21/02/2012
2012-03-12RES12VARYING SHARE RIGHTS AND NAMES
2012-03-12SH0612/03/12 STATEMENT OF CAPITAL GBP 6500000
2012-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-05SH02CONSOLIDATION 21/02/12
2012-02-28RES14£1287000 21/02/2012
2012-02-28RES01ADOPT ARTICLES 21/02/2012
2012-02-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-28SH0121/02/12 STATEMENT OF CAPITAL GBP 6775000
2012-01-31AP03SECRETARY APPOINTED MR JEFFREY WILLIAM BERRY
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY WENDY HODGSON
2012-01-31AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM BERRY
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES
2012-01-25AP01DIRECTOR APPOINTED MR PETER RUSSELL FENWICK MASON
2012-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-18RES01ADOPT ARTICLES 16/01/2012
2012-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-18SH0116/01/12 STATEMENT OF CAPITAL GBP 5488000
2012-01-12RES15CHANGE OF NAME 11/01/2012
2012-01-12CERTNMCOMPANY NAME CHANGED LDJ DESIGN & DISPLAY LIMITED CERTIFICATE ISSUED ON 12/01/12
2012-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAMESTER
2012-01-04AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-20AP01DIRECTOR APPOINTED MR IAN STEAD
2011-08-15AR0131/07/11 FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2011-08-09AP03SECRETARY APPOINTED MRS WENDY JANE HODGSON
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LEE
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-06MISCAUDITORS RESIGNATION
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM UNIT 2 SNAYGILL BUSINESS CENTRE KEIGHLEY ROAD SKIPTON N. YORKSHIRE BD23 2QR
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, UNIT 2 SNAYGILL BUSINESS CENTRE, KEIGHLEY ROAD, SKIPTON, N. YORKSHIRE, BD23 2QR
2011-04-06AP01DIRECTOR APPOINTED MR IAN JAMES BUCHAN
2010-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-08-13AR0131/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 31/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL JONES / 31/07/2010
2010-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-12RES01ALTER ARTICLES 06/05/2010
2010-06-16SH0113/05/10 STATEMENT OF CAPITAL GBP 2744000
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LENG
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-16AP01DIRECTOR APPOINTED MR PHILIP MERCER
2009-10-15AP01DIRECTOR APPOINTED MR PHILIP LENG
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-17MEM/ARTSARTICLES OF ASSOCIATION
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to FUZZWIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-18
Notice of Intended Dividends2015-06-29
Appointment of Liquidators2015-06-04
Notice of Intended Dividends2015-01-30
Appointment of Administrators2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against FUZZWIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-31 Outstanding TREVOR AND CAROLINE MARY SMALLWOOD AS THE TRUSTEES OF THE TREVOR SMALLWOOD SETTLEMENT AND CAROLINE MARY SMALLWOOD AND THE TRUSTEES OF THE TREVOR SMALLWOOD SETTLEMENT
DEBENTURE 2011-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-06-14 Satisfied STEPHEN WILLIAM SHELTON
Filed Financial Reports
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUZZWIRE LIMITED

Intangible Assets
Patents
We have not found any records of FUZZWIRE LIMITED registering or being granted any patents
Domain Names

FUZZWIRE LIMITED owns 4 domain names.

ldj-light.co.uk   ldj-lights.co.uk   ldjlight.co.uk   ldjlights.co.uk  

Trademarks
We have not found any records of FUZZWIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUZZWIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as FUZZWIRE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FUZZWIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FUZZWIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0194053000Electric lighting sets of a kind used for Christmas trees
2013-10-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2013-09-0194053000Electric lighting sets of a kind used for Christmas trees
2013-09-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2013-09-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2013-08-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2013-07-0194053000Electric lighting sets of a kind used for Christmas trees
2013-05-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2013-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-04-0194053000Electric lighting sets of a kind used for Christmas trees
2013-03-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-10-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-10-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2012-10-0194053000Electric lighting sets of a kind used for Christmas trees
2012-10-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0194053000Electric lighting sets of a kind used for Christmas trees
2012-09-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0184834023Bevel and bevel-spur gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2012-08-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2012-07-0194053000Electric lighting sets of a kind used for Christmas trees
2012-07-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-06-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2012-06-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2012-05-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFUZZWIRE LIMITEDEvent Date2015-06-24
Principal Trading Address: Aireworth Distribution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DW Notice is hereby given that I, Andrew Martin Sheridan, Joint Liquidator of the above named Company, appointed on 20 May 2015, intend to declare and distribute a first and final dividend to unsecured creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 24 July 2015, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ or email cp.bristol@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Andrew Martin Sheridan and Philip Edward Pierce (IP Nos. 008839 and 9364) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Date of Appointment: 20 May 2015.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUZZWIRE LIMITEDEvent Date2015-05-20
Andrew Martin Sheridan , of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip Edward Pierce , of FRP Advisory LLP , 5th Floor, Pinnacle, 67 Albion Street, Leeds, LS1 5AA . : For further details contact: Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeFinal Meetings
Defending partyFUZZWIRE LIMITEDEvent Date2015-05-20
Following my appointment as Joint Liquidator on 20 May 2015, I hereby give notice pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the company and the final meeting of creditors of the above named company will be held at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 04 March 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ or by email at cp.bristol@frpadvisory.com no later than 12 noon on the business day preceding the date of the meetings. Date of Appointment: 20 May 2015 Office Holder details: Andrew Martin Sheridan , (IP No. 008839) of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip Edward Pierce , (IP No. 009364) of FRP Advisory LLP , 5th Floor, Pinnacle, 67 Albion Street, Leeds, LS1 5AA . A M Sheridan , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFUZZWIRE LIMITEDEvent Date2015-01-27
In the High Court of Justice, Chancery Division Bristol District Registry case number 868 Principal Trading Address: Aireworth Distribution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DW Notice is hereby given that we, A M Sheridan and P E Pierce (IP Nos. 008839 and 009364) of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, the Joint Administrators of the above Company, appointed on 20 December 2013 intend to declare and distribute a first and final dividend to unsecured creditors of the above Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 2 March 2015, which is the last date for proving, to prove their debt by sending to the undersigned, Andrew Martin Sheridan of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Administrator of the Company, a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Further details contact: Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyFUZZWIRE LIMITEDEvent Date2013-12-20
In the High Court of Justice, Chancery Division Bristol District Registry case number 868 Andrew Martin Sheridan and Philip Edward Pierce (IP Nos 8839 and 9364 ), both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details contact: Andrew Martin Sheridan or Philip Edward Pierce, Tel: 0117 203 3700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUZZWIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUZZWIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.