Company NameFYFE Wilson Holdings Limited
Company StatusDissolved
Company Number04428647
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous NameFYFE Wilson Holding Limited

Business Activity

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

Directors

Director NameMr Simon Bullimore
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNether Hall Bradfield
Manningtree
Essex
CO11 2UP
Director NameMrs Olive Marion Dearlove
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SZ
Secretary NameRobert Kent Dearlove
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameMr Kent Dearlove
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(4 years after company formation)
Appointment Duration12 years, 10 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameMr David Dearlove
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalleons
2 Church Meadows, Waldringfield
Woodbridge
Suffolk
IP12 4QG
Director NameJohn Charles Dearlove
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameDenis Mellerick
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleChairman
Correspondence AddressParkview
Dunmow Road Hatfield Broadoak
Bishops Stortford
Herts
CM22 7JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£400,644
Cash£402,007
Current Liabilities£1,363

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2017Liquidators' statement of receipts and payments to 8 September 2017 (10 pages)
21 November 2016Liquidators' statement of receipts and payments to 8 September 2016 (9 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
5 October 2015Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 5 October 2015 (2 pages)
28 September 2015Declaration of solvency (3 pages)
21 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 31,812
(6 pages)
21 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 31,812
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Termination of appointment of a director (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31,812
(6 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31,812
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
27 June 2013Termination of appointment of David Dearlove as a director (1 page)
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 June 2010Director's details changed for Mr David Dearlove on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Olive Marion Dearlove on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Mr David Dearlove on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Simon Bullimore on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Kent Dearlove on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Mrs Olive Marion Dearlove on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Simon Bullimore on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Kent Dearlove on 1 May 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 01/05/09; full list of members (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 01/05/08; full list of members (5 pages)
13 June 2008Director's change of particulars / simon bullimore / 01/04/2008 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 June 2007New director appointed (1 page)
7 June 2007Return made up to 01/05/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 01/05/06; full list of members (3 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
2 December 2004Accounts for a medium company made up to 31 March 2004 (12 pages)
18 August 2004Return made up to 01/05/04; full list of members (9 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
10 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2003Director resigned (1 page)
2 October 2002Ad 06/08/02--------- £ si 31811@1=31811 £ ic 1/31812 (3 pages)
2 October 2002Particulars of contract relating to shares (3 pages)
6 September 2002Accounting reference date extended from 30/03/03 to 31/03/03 (1 page)
16 July 2002Company name changed fyfe wilson holding LIMITED\certificate issued on 16/07/02 (2 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
21 June 2002Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page)
1 May 2002Incorporation (17 pages)