About

Registered Number: 05131147
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2017 (6 years and 4 months ago)
Registered Address: C/O Atherton Bailey Llp, Arundel House Amberley Court, Whitworth Road, Crawley West Sussex, RH11 7XL

 

Based in Whitworth Road, Fusion Timber Frame Ltd was registered on 18 May 2004, it has a status of "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Plowman, Lucy Elizabeth, Plowman, Neil, Stent, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOWMAN, Lucy Elizabeth 18 May 2004 11 July 2004 1
PLOWMAN, Neil 18 May 2004 27 July 2005 1
STENT, Peter 21 November 2006 05 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2017
LIQ14 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2015
LIQ MISC OC - N/A 04 February 2015
4.40 - N/A 04 February 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 27 March 2013
4.68 - Liquidator's statement of receipts and payments 18 September 2012
4.68 - Liquidator's statement of receipts and payments 23 March 2012
4.68 - Liquidator's statement of receipts and payments 01 October 2011
4.68 - Liquidator's statement of receipts and payments 23 March 2011
4.68 - Liquidator's statement of receipts and payments 16 September 2010
4.68 - Liquidator's statement of receipts and payments 19 March 2010
4.68 - Liquidator's statement of receipts and payments 23 September 2009
4.68 - Liquidator's statement of receipts and payments 28 March 2009
4.68 - Liquidator's statement of receipts and payments 19 September 2008
4.68 - Liquidator's statement of receipts and payments 17 March 2008
RESOLUTIONS - N/A 30 March 2007
4.48 - Notice of constitution of liquidation committee 30 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
MEM/ARTS - N/A 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 13 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
325 - Location of register of directors' interests in shares etc 11 August 2004
353 - Register of members 11 August 2004
123 - Notice of increase in nominal capital 11 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
225 - Change of Accounting Reference Date 22 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.