Company NameWylie Film Services Limited
Company StatusDissolved
Company Number00624810
CategoryPrivate Limited Company
Incorporation Date2 April 1959(64 years ago)
Dissolution Date9 September 2009 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Lawrence Wylie Samuelson
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(31 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 09 September 2009)
RoleCompany Director
Correspondence Address10 Gordon Close
Marston
Oxfordshire
OX3 0RG
Secretary NameMr Richard Lawrence Wylie Samuelson
NationalityBritish
StatusClosed
Appointed31 January 1991(31 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 09 September 2009)
RoleCompany Director
Correspondence Address10 Gordon Close
Marston
Oxfordshire
OX3 0RG
Director NameEmma Elizabeth Wylie Holloway
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(41 years, 5 months after company formation)
Appointment Duration9 years (closed 09 September 2009)
RoleActress
Correspondence AddressThe Culls Browns Hill Court
Old Painswick Road Wick Street
Stroud
Gloucestershire
GL6 7QN
Wales
Director NameLouise Mary Wylie Pharis
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(41 years, 5 months after company formation)
Appointment Duration9 years (closed 09 September 2009)
RoleDecorative Painter
Correspondence Address49 Rectory Crescent
Middle Barton
Chipping Norton
Oxfordshire
OX7 7BP
Director NameBenjamin Joseph Wylie Samuelson
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(41 years, 5 months after company formation)
Appointment Duration9 years (closed 09 September 2009)
RolePromotions Manager
Correspondence AddressBelvidere House
Dolphinholme
Lancaster
Lancashire
LA2 9DH
Director NameMadeleine Mary White
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressBedale 47 Rectory Crescent
Middle Barton
Chipping Norton
Oxfordshire
OX7 7BP

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 April 2007Registered office changed on 24/04/07 from: 7 egerton road hale cheshire WA15 8EE (1 page)
24 April 2007Registered office changed on 24/04/07 from: 63 wood street barnet hertfordshire EN5 4BT (1 page)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2007Appointment of a voluntary liquidator (2 pages)
18 April 2007Ex.res. "In specie" (1 page)
17 April 2007Declaration of solvency (3 pages)
2 March 2007Return made up to 26/01/07; full list of members (9 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 May 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 February 2005Return made up to 26/01/05; full list of members (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 26/01/04; full list of members (9 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
25 April 2003Return made up to 26/01/03; full list of members (9 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2002Return made up to 26/01/02; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
25 February 2000Return made up to 26/01/00; full list of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 February 1999Return made up to 26/01/99; full list of members (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Auditor's resignation (1 page)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 February 1997Return made up to 26/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 March 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 April 1995Return made up to 26/01/95; no change of members (4 pages)