Company NameFyfield (BS) Limited
DirectorsEasicare Computers Limited and Pigtales Limited
Company StatusActive
Company NumberSC012091
CategoryPrivate Limited Company
Incorporation Date9 March 1922(101 years, 7 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 1989(67 years, 9 months after company formation)
Appointment Duration33 years, 10 months
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NameEasicare Computers Limited (Corporation)
Date of BirthDecember 1964 (Born 58 years ago)
StatusCurrent
Appointed28 June 1994(72 years, 4 months after company formation)
Appointment Duration29 years, 3 months
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NamePigtales Limited (Corporation)
Date of BirthNovember 1989 (Born 33 years ago)
StatusCurrent
Appointed28 June 1994(72 years, 4 months after company formation)
Appointment Duration29 years, 3 months
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NameBarry Frederick Boon
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1994)
RoleTechnical Director
Correspondence Address15 Bury Close
Cottingham
Market Harborough
Leicestershire
LE16 8XF
Director NameGraham Stuart Hemmings
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1994)
RoleAccountant
Correspondence Address40 South Road
Saffron Walden
Essex
CB11 3DN
Director NameDavid Kearns
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 1993)
RoleCompany Director
Correspondence Address14 Briarwood Road
Stoneleigh
Epsom
Surrey
KT17 2LY
Director NameRonald Livingstone McKechnie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1994)
RoleOperations Director
Correspondence Address2 Orchard Close
Wilbarston
Market Harborough
Leicestershire
LE16 8QY
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressGaywood
Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameChristopher John Sturmey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 1990)
RoleFinance Director
Correspondence Address481 Uppingham Road
Leicester
Leicestershire
LE5 6QB
Director NameChristopher John Sturmey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 1990)
RoleFinance Director
Correspondence Address481 Uppingham Road
Leicester
Leicestershire
LE5 6QB
Director NameAnthony Graham Williams
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 June 1990)
RoleCompany Director
Correspondence AddressRectory House
Sparsholt
Wantage
Oxfordshire
OX12 9PT
Secretary NameChristopher John Sturmey
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 1990)
RoleCompany Director
Correspondence Address481 Uppingham Road
Leicester
Leicestershire
LE5 6QB
Secretary NameChristopher John Sturmey
NationalityBritish
StatusResigned
Appointed29 November 1989(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 1990)
RoleCompany Director
Correspondence Address481 Uppingham Road
Leicester
Leicestershire
LE5 6QB

Location

Registered AddressCresswell Mill
Brooms Road
Dumfries
DG1 2EA
Scotland
ConstituencyDumfries and Galloway
WardNith

Accounts

Latest Accounts30 June 1998 (25 years, 3 months ago)
Next Accounts Due30 April 2000 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2017Order of court - dissolution void (1 page)
27 January 2017Order of court - dissolution void (1 page)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
8 December 1997Return made up to 29/11/97; full list of members (5 pages)
8 December 1997Return made up to 29/11/97; full list of members (5 pages)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 December 1996Return made up to 29/11/96; no change of members (4 pages)
18 December 1996Return made up to 29/11/96; no change of members (4 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
22 January 1996Return made up to 29/11/95; no change of members (5 pages)
22 January 1996Return made up to 29/11/95; no change of members (5 pages)
24 October 1995Company name changed golden wonder LIMITED\certificate issued on 24/10/95 (2 pages)
24 October 1995Company name changed golden wonder LIMITED\certificate issued on 24/10/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
30 April 1990Full accounts made up to 30 June 1989 (13 pages)
16 May 1989Full accounts made up to 30 June 1988 (17 pages)
18 May 1988Full accounts made up to 30 June 1987 (17 pages)
9 September 1987Accounts made up to 27 September 1986 (16 pages)
9 September 1987Accounts made up to 27 September 1986 (16 pages)