Company NameWyefield Limited
Company StatusDissolved
Company Number01541903
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NamesPennant Upholstery Limited and Orchard Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew Peter Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address5 Elm Rise
Bryncethin
Bridgend
Mid Glamorgan
CF32 9SX
Wales
Director NameDeborah Karen Exley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address21a East Beach
Lytham St. Annes
Lancashire
FY8 5EX
Secretary NameJohn Raven Paxton
NationalityBritish
StatusClosed
Appointed14 July 1997(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 September 2000)
RoleCompany Director
Correspondence AddressWaggoners Began Road
Michaelston Y Fedw
Cardiff
CF3 9XL
Wales
Director NameBarry Malcolm Dean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 1994)
RoleDevelopment Capitalist
Correspondence AddressPO Box 191
10 Fenchurch Street
London
EC3M 3LB
Director NameMr Anthony Lloyd Robinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hale
Off Stamages Lane
Painswick
Gloucestershire
GL6 6UY
Wales
Secretary NameJohn Raven Paxton
NationalityBritish
StatusResigned
Appointed03 December 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressWaggoners Began Road
Michaelston Y Fedw
Cardiff
CF3 9XL
Wales
Director NameMr Preston Martin Charles Rabl
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(13 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterbourne Manor
Winterbourne
Newbury
Berkshire
RG20 8AU
Director NameAdrian Pegler Appleton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleFinance Director
Correspondence AddressWhitehaven 40 Avenue Road
Abergavenny
Gwent
NP7 7DB
Wales
Director NameEuan Glen Kelway Bamber
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tout
Penterry
Chepstow
Monmouthshire
NP16 6HQ
Wales
Secretary NameLiam Joseph Dempsey
NationalityBritish
StatusResigned
Appointed04 October 1996(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 1997)
RoleCompany Director
Correspondence Address71 Porthamal Road
Rhiwbina
Cardiff
South Glamorgan
CF4 6AQ
Wales
Director NameRoger Frederick Nilsson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address13 Hemwood Road
Windsor
Berkshire
SL4 4YX
Director NameRoger Hemwood Road Windsor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address13 Hemwood Road
Windsor
Berkshire
SL4 4YX
Director NameBarry Wavell Partington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressThe Oast House Woofferton Grange
Brimfield
Ludlow
Shropshire
SY8 4NP
Wales
Director NamePaul Andrew William Whitelocks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressThe Old Manor
Carlton Le Moorland
Lincolnshire
LN5 9HU

Location

Registered Address30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Application for striking-off (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Registered office changed on 10/09/99 from: birchwood way, somercotes, alfreton, derbyshire DE55 4QQ (1 page)
15 February 1999Full accounts made up to 30 June 1997 (6 pages)
15 February 1999Full accounts made up to 30 June 1998 (6 pages)
6 January 1999Company name changed orchard furniture LIMITED\certificate issued on 06/01/99 (2 pages)
30 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Company name changed pennant upholstery LIMITED\certificate issued on 17/12/98 (2 pages)
29 October 1998Registered office changed on 29/10/98 from: cwmtillery industrial estate, cwmtillery, abertillery, gwent NP3 1LZ (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
9 February 1998Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 December 1996Return made up to 03/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996New director appointed (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 June 1995New director appointed (2 pages)