Company NameFuzz Digital Ltd
DirectorsGemma Eve Beetham and Graham Richard Beetham
Company StatusLiquidation
Company Number07554720
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Gemma Eve Beetham
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ascot Drive
Bradford
West Yorkshire
BD7 4NN
Director NameMr Graham Richard Beetham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ascot Drive
Bradford
West Yorkshire
BD7 4NN

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,428
Cash£16,488
Current Liabilities£103,090

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 March 2017 (overdue)

Filing History

23 September 2014Liquidators statement of receipts and payments to 2 September 2014 (16 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (16 pages)
23 September 2014Liquidators statement of receipts and payments to 2 September 2014 (16 pages)
5 September 2013Appointment of a voluntary liquidator (2 pages)
5 September 2013Statement of affairs with form 4.19 (7 pages)
14 August 2013Registered office address changed from Unit 8 Bullroyd Industrial Estate Bullroyd Lane Bradford West Yorkshire BD8 0LH England on 14 August 2013 (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(4 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(4 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)