Company NameFuzio Manufacturing Limited
Company StatusDissolved
Company Number03025987
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameJohn Blyth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Harewood Close
Sandiacre
Nottingham
NG10 5PL
Director NameGillian Kay Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ostlers
Langton Hall
West Langton
Market Harborough
LE16 7TY
Director NameRichard Mark Frost
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AN
Director NameRoger Marlow
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5a Kensington Road
Sandiacre
Nottingham
NG10 5PD
Secretary NameJohn Blyth
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Harewood Close
Sandiacre
Nottingham
NG10 5PL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting of creditors (2 pages)
24 August 1999Order of court to wind up (3 pages)
24 August 1999Notice of discharge of Administration Order (4 pages)
24 August 1999Appointment of a liquidator (3 pages)
6 August 1999Administrator's abstract of receipts and payments (2 pages)
10 March 1999Administrator's abstract of receipts and payments (2 pages)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
20 March 1998Administrator's abstract of receipts and payments (2 pages)
3 September 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
8 May 1997Notice of result of meeting of creditors (5 pages)
8 May 1997Statement of administrator's proposal (16 pages)
7 March 1997Registered office changed on 07/03/97 from: 304 leicester road wigston fields leicester LE18 1JX (1 page)
5 March 1997Notice of Administration Order (1 page)
5 March 1997Administration Order (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 February 1996Return made up to 23/02/96; full list of members (6 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (4 pages)