Company NameWyefield Furniture Holdings Limited
DirectorsAndrew Peter Davies and Deborah Karen Exley
Company StatusDissolved
Company Number02109190
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years ago)
Previous NameSherwood Furniture Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Peter Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 9 months
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
StatusCurrent
Appointed20 May 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address21a East Beach
Lytham St. Annes
Lancashire
FY8 5EX
Secretary NameDeborah Karen Exley
NationalityBritish
StatusCurrent
Appointed23 June 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address21a East Beach
Lytham St. Annes
Lancashire
FY8 5EX
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Moreton
Oxon
OX11 9AF
Director NameMr Ian Michael Topping
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House
Wellington Square
Cheltenham
Gloucestershire
GL50 4JZ
Wales
Director NameDavid Raymond Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address47 Hallfields
Edwalton
Nottingham
Nottinghamshire
NG12 4AA
Secretary NameJane Margaret Pillinger
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address15 Main Street
Papplewick
Nottingham
NG15 8FD
Director NameMr Preston Martin Charles Rabl
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterbourne Manor
Winterbourne
Newbury
Berkshire
RG20 8AU
Director NameMr Anthony Lloyd Robinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hale
Off Stamages Lane
Painswick
Gloucestershire
GL6 6UY
Wales
Director NameJohn Downs
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address6 Park Valley
Nottingham
NG7 1BQ
Director NameDuncan John Gordon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Grange
Hackney
Matlock
Derbyshire
DE4 2LB
Director NameEuan Glen Kelway Bamber
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tout
Penterry
Chepstow
Monmouthshire
NP16 6HQ
Wales
Secretary NameRoger Frederick Nilsson
NationalityBritish
StatusResigned
Appointed10 February 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address13 Hemwood Road
Windsor
Berkshire
SL4 4YX
Director NameAdrian Pegler Appleton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWhitehaven 40 Avenue Road
Abergavenny
Gwent
NP7 7DB
Wales
Director NameRoger Frederick Nilsson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(9 years, 3 months after company formation)
Appointment Duration1 year (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
Appointed13 June 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 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
Appointed09 April 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 5 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, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Completion of winding up (1 page)
1 February 2000Order of court to wind up (3 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Registered office changed on 07/09/99 from: birchwood way somercotes derby DE55 4QQ (1 page)
5 March 1999Director resigned (1 page)
15 February 1999Full accounts made up to 30 June 1998 (8 pages)
15 February 1999Full accounts made up to 30 June 1997 (8 pages)
13 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: 29 ludgate hill london EC4M 7NH (1 page)
16 February 1998Return made up to 13/12/97; full list of members (9 pages)
17 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
17 April 1997Full accounts made up to 30 June 1996 (8 pages)
17 April 1997Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
22 June 1996Full accounts made up to 30 June 1995 (9 pages)
28 February 1996Director resigned (1 page)
11 January 1996Return made up to 13/12/95; no change of members (6 pages)
8 March 1995New director appointed (2 pages)
6 January 1995Director resigned (2 pages)