Company NameWYE Flies Limited
Company StatusDissolved
Company Number03679454
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameVirgin Fishing Flies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameArthur William Dyer
Date of BirthJune 1952 (Born 71 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 March 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address17 (A) Carrick Creigh
Helensvale
Harae
Zimbabwe
Director NamePeter Anthony Gundry
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusClosed
Appointed05 March 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleFinancial Consultant
Correspondence Address22 Boscobel Drive East
Highlands
Harare
Foreign
Secretary NamePamela Ann Linger
NationalityBritish
StatusClosed
Appointed05 March 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStow House 154 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRosemary Jean Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleMarketing Consultant
Correspondence Address70 Hentland
Ross On Wye
Herefordshire
HR9 6LP
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressStow House 154 High Street
Kelvedon
Colchester
Essex
CO5 9JD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
2 January 2001Return made up to 07/12/00; full list of members (8 pages)
14 December 2000Director resigned (1 page)
2 February 2000Return made up to 07/12/99; full list of members (8 pages)
20 August 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 April 1999New director appointed (3 pages)
9 April 1999Ad 05/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 1999Company name changed virgin fishing flies LIMITED\certificate issued on 15/03/99 (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
7 December 1998Incorporation (18 pages)