Company NameFyfield (FH) Limited
DirectorsEasicare Computers Limited and Pigtales Limited
Company StatusLiquidation
Company NumberSC004793
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePigtales Limited (Corporation)
StatusCurrent
Appointed29 November 1990(89 years after company formation)
Appointment Duration33 years, 5 months
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NameEasicare Computers Limited (Corporation)
Date of BirthDecember 1964 (Born 59 years ago)
StatusCurrent
Appointed11 June 1997(95 years, 6 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NamePigtales Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusCurrent
Appointed11 June 1997(95 years, 6 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NameMr Reg Perry
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(88 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Cross Lane
Melbourn
Royston
Hertfordshire
SG8 6AG
Director NameMr Peter Charles Beckett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1990(88 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Russell Hill Road
Purley
Surrey
CR8 2LD
Director NameMr Malcolm Arthur Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1990(88 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 01 January 1990)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameEdward Charles Humphreys
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1990(88 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressEs Moli
Ridgeway Horsell
Woking
Surrey
GU21 4QR
Director NameMr Robert Hart Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1990(88 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3a Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Secretary NameMr Robert Hart Rae
NationalityBritish
StatusResigned
Appointed02 January 1990(88 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Director NameBrian Edgar Gandy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address32 Florence Road
Church Crookham
Fleet
Hampshire
GU13 9LQ
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1997)
RoleChartered Secretary
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU

Location

Registered AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches3 other UK companies use this postal address

Financials

Year2001
Net Worth£3,064,802

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Next Accounts Due30 April 2003 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due13 December 2016 (overdue)

Filing History

16 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
19 December 2001Return made up to 29/11/01; no change of members (4 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
27 December 2000Return made up to 29/11/00; full list of members (5 pages)
7 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
3 December 1999Return made up to 29/11/99; no change of members (4 pages)
1 June 1999Secretary's particulars changed;director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
14 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Return made up to 29/11/98; full list of members (5 pages)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (1 page)
30 March 1998Full accounts made up to 30 June 1997 (6 pages)
8 December 1997Return made up to 29/11/97; full list of members (5 pages)
12 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
24 April 1997Full accounts made up to 30 June 1996 (8 pages)
18 December 1996Return made up to 29/11/96; full list of members (6 pages)
24 April 1996Full accounts made up to 1 July 1995 (17 pages)
24 April 1996Full accounts made up to 1 July 1995 (17 pages)
22 January 1996Return made up to 29/11/95; no change of members (4 pages)