DYNO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DYNO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00756188

Incorporation date

02/04/1963

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1963)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a members' voluntary winding up
dot icon20/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon20/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon18/05/2016
Declaration of solvency
dot icon18/05/2016
Appointment of a voluntary liquidator
dot icon18/05/2016
Resolutions
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Daniel Ratcliffe as a director
dot icon07/11/2013
Termination of appointment of Oliver Smedley as a director
dot icon07/11/2013
Termination of appointment of David Alexander as a director
dot icon07/11/2013
Appointment of Centrica Directors Limited as a director
dot icon07/11/2013
Appointment of Nicola Margaret Carroll as a director
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/06/2013
Accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 20/12/12
dot icon21/12/2012
Resolutions
dot icon14/12/2012
Appointment of Mr Oliver Mark Smedley as a director
dot icon14/12/2012
Termination of appointment of Naznina Bhatia as a director
dot icon17/08/2012
Termination of appointment of Oliver Smedley as a director
dot icon17/08/2012
Appointment of Daniel Peter Ratcliffe as a director
dot icon09/07/2012
Accounts made up to 2011-12-31
dot icon27/04/2012
Termination of appointment of Christopher Stern as a director
dot icon27/04/2012
Appointment of David William Elliot Alexander as a director
dot icon23/12/2011
Termination of appointment of David Walter as a director
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/08/2011
Accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Richard Ozsanlav as a director
dot icon19/10/2010
Appointment of Oliver Mark Smedley as a director
dot icon22/07/2010
Termination of appointment of Toby Siddall as a director
dot icon22/07/2010
Appointment of Miss Naznina Bhatia as a director
dot icon14/07/2010
Accounts made up to 2009-12-31
dot icon18/05/2010
Particulars of variation of rights attached to shares
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Statement of company's objects
dot icon15/04/2010
Director's details changed for Mr Christopher John Stern on 2010-04-15
dot icon09/03/2010
Director's details changed for Mr Christopher John Stern on 2010-03-09
dot icon23/12/2009
Appointment of Richard Ozsanlav as a director
dot icon23/12/2009
Appointment of David William Walter as a director
dot icon23/12/2009
Termination of appointment of Ian Peters as a director
dot icon16/12/2009
Director's details changed for Toby James Bailey Siddall on 2009-12-16
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon13/10/2009
Director's details changed for Toby James Bailey Siddall on 2009-10-06
dot icon01/06/2009
Appointment terminated director christopher weston
dot icon01/06/2009
Accounts made up to 2008-12-31
dot icon11/05/2009
Director's change of particulars / toby siddall / 05/05/2009
dot icon28/04/2009
Director appointed ian peters
dot icon08/01/2009
Return made up to 01/12/08; full list of members
dot icon13/08/2008
Accounts made up to 2007-12-31
dot icon25/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon31/08/2007
Director resigned
dot icon21/08/2007
Accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon10/08/2006
Director resigned
dot icon05/01/2006
Location of register of members
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon27/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon25/01/2005
Return made up to 01/12/04; full list of members
dot icon15/12/2004
Secretary resigned
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon07/10/2004
Registered office changed on 07/10/04 from: 143 maple road surbiton surrey KT6 4BJ
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
Certificate of change of name
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon25/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon08/12/2003
Return made up to 01/12/03; no change of members
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
New director appointed
dot icon28/03/2003
Particulars of mortgage/charge
dot icon02/12/2002
Return made up to 01/12/02; full list of members
dot icon23/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 01/12/01; no change of members
dot icon28/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon12/12/2000
Return made up to 01/12/00; no change of members
dot icon30/10/2000
New director appointed
dot icon17/07/2000
Full group accounts made up to 1999-12-31
dot icon24/01/2000
New director appointed
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon14/10/1999
Full group accounts made up to 1998-12-31
dot icon19/11/1998
Return made up to 01/12/98; no change of members
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 01/12/97; full list of members
dot icon28/06/1997
Full group accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 01/12/96; no change of members
dot icon22/05/1996
Full group accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 01/12/95; full list of members
dot icon14/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 01/12/94; no change of members
dot icon05/09/1994
Full group accounts made up to 1993-12-31
dot icon15/12/1993
Return made up to 01/12/93; no change of members
dot icon06/12/1993
Auditor's resignation
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1993
Full group accounts made up to 1992-12-31
dot icon21/02/1993
New director appointed
dot icon16/12/1992
New director appointed
dot icon20/11/1992
Return made up to 01/12/92; full list of members
dot icon27/10/1992
Full group accounts made up to 1991-12-31
dot icon09/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/12/1991
Return made up to 01/12/91; full list of members
dot icon15/10/1991
Full group accounts made up to 1990-12-31
dot icon13/01/1991
Return made up to 21/12/90; full list of members
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon08/03/1990
Accounts made up to 1988-12-31
dot icon10/01/1990
Return made up to 22/09/89; full list of members
dot icon27/02/1989
Full group accounts made up to 1987-12-31
dot icon27/02/1989
Return made up to 11/01/89; full list of members
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon04/11/1987
Full group accounts made up to 1986-12-31
dot icon10/07/1987
Company type changed from pri to PLC
dot icon19/02/1987
Return made up to 14/01/87; full list of members
dot icon29/01/1987
New director appointed
dot icon18/12/1986
Accounts made up to 1985-12-31
dot icon08/01/1986
Memorandum and Articles of Association
dot icon07/01/1986
Annual return made up to 06/01/86
dot icon15/02/1985
Annual return made up to 04/01/85
dot icon24/01/1984
Annual return made up to 02/01/84
dot icon19/02/1983
Annual return made up to 31/12/82
dot icon29/01/1982
Annual return made up to 01/10/81
dot icon07/07/1981
Annual return made up to 14/10/80
dot icon06/07/1981
Annual return made up to 12/10/79
dot icon18/12/1978
Accounts made up to 1978-12-31
dot icon18/12/1978
Annual return made up to 13/01/78
dot icon08/11/1977
Annual return made up to 03/01/77
dot icon25/05/1976
Accounts made up to 1974-12-31
dot icon30/04/1976
Annual return made up to 05/12/74
dot icon30/04/1975
Annual return made up to 09/10/75
dot icon28/10/1974
Annual return made up to 10/01/74
dot icon09/03/1973
Certificate of change of name
dot icon03/07/1963
Certificate of change of name
dot icon02/04/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Ian
Director
30/09/2004 - 13/07/2005
48
Peters, Ian
Director
20/04/2009 - 26/11/2009
48
Ratcliffe, Daniel Peter
Director
16/07/2012 - 21/10/2013
85
Carroll, Nicola
Director
21/10/2013 - 30/06/2016
138
Bhatia, Naznina
Director
07/07/2010 - 01/10/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYNO HOLDINGS LIMITED

DYNO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/04/1963 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DYNO HOLDINGS LIMITED?

toggle

DYNO HOLDINGS LIMITED is currently Dissolved. It was registered on 02/04/1963 and dissolved on 02/02/2017.

Where is DYNO HOLDINGS LIMITED located?

toggle

DYNO HOLDINGS LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does DYNO HOLDINGS LIMITED do?

toggle

DYNO HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DYNO HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.