Company NameWylie Film Facilities Limited
Company StatusDissolved
Company Number01688443
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 4 months ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr John Slater Nesbitt
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years after company formation)
Appointment Duration17 years, 9 months (closed 08 October 2009)
RoleCompany Director
Correspondence Address63 Wood Street
Barnet
Hertfordshire
EN5 4BT
Director NameLouise Mary Wylie Pharis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 08 October 2009)
RoleDecorative Painter
Correspondence Address49 Rectory Crescent
Middle Barton
Chipping Norton
Oxfordshire
OX7 7BP
Director NameEmma Elizabeth Wylie Holloway
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(15 years, 9 months after company formation)
Appointment Duration11 years (closed 08 October 2009)
RoleActress
Correspondence AddressThe Culls Browns Hill Court
Old Painswick Road Wick Street
Stroud
Gloucestershire
GL6 7QN
Wales
Director NameBenjamin Joseph Wylie Samuelson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(15 years, 9 months after company formation)
Appointment Duration11 years (closed 08 October 2009)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Abbeystead
Lancashire
LA2 9BG
Director NameMr Richard Lawrence Wylie Samuelson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(15 years, 9 months after company formation)
Appointment Duration11 years (closed 08 October 2009)
RoleCompany Director
Correspondence Address26 Fairfax Avenue
Marston
Oxford
OX3 0RP
Director NameMichael Samuelson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 1998)
RoleFilm Industry Executive
Correspondence AddressMichael Samuelson Lighting Limited
Pinewood Studios Iver Heath
Buckinghamshire
SL0 0NH

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 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 April 2008Declaration of solvency (4 pages)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Resolution insolvency:res re liquidator authorisation (1 page)
30 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2008Registered office changed on 30/04/2008 from 63 wood street barnet herts EN5 4BT (1 page)
31 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Resolutions
  • RES13 ‐ Re:subdivision of share 29/08/07
(1 page)
4 October 2007S-div 29/08/07 (1 page)
21 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 February 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 January 1998Auditor's resignation (1 page)
26 August 1997New director appointed (2 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (17 pages)