WYNN OIL (U.K.)

Register to unlock more data on OkredoRegister

WYNN OIL (U.K.)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01306028

Incorporation date

31/03/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

99 Gresham Street, London, EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon28/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2011
First Gazette notice for voluntary strike-off
dot icon03/11/2011
Application to strike the company off the register
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon22/02/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon22/02/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon20/02/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon20/02/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon20/02/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon30/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/10/2009
Termination of appointment of Gavin Udall as a director
dot icon15/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon15/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon03/03/2009
Return made up to 29/01/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-11-30
dot icon29/02/2008
Return made up to 29/01/08; full list of members
dot icon13/12/2007
Accounts made up to 2007-11-30
dot icon14/02/2007
Full accounts made up to 2006-11-30
dot icon12/02/2007
Return made up to 29/01/07; full list of members
dot icon07/08/2006
Secretary's particulars changed
dot icon26/07/2006
Registered office changed on 26/07/06 from: clements house 14-18 gresham street london EC2V 7JE
dot icon29/06/2006
Nc dec already adjusted 30/05/06
dot icon26/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon03/05/2006
Full accounts made up to 2005-11-30
dot icon26/04/2006
Return made up to 29/01/06; full list of members
dot icon27/02/2006
Certificate of re-registration from Limited to Unlimited
dot icon27/02/2006
Re-registration of Memorandum and Articles
dot icon27/02/2006
Declaration of assent for reregistration to UNLTD
dot icon27/02/2006
Members' assent for rereg from LTD to UNLTD
dot icon27/02/2006
Application for reregistration from LTD to UNLTD
dot icon27/02/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon09/12/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon29/06/2005
Full accounts made up to 2004-06-30
dot icon25/02/2005
Return made up to 29/01/05; full list of members
dot icon25/02/2005
Location of register of members address changed
dot icon25/02/2005
Location of debenture register address changed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from: parker house 55 maylands avenue hemel hempstead hertfordshire HP2 4SJ
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned;director resigned
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Resolutions
dot icon07/06/2004
Full accounts made up to 2003-06-30
dot icon08/02/2004
Return made up to 29/01/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Location of register of members address changed
dot icon08/02/2004
Location of debenture register address changed
dot icon09/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Secretary resigned;director resigned
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Auditor's resignation
dot icon10/02/2003
Return made up to 29/01/03; full list of members
dot icon10/02/2003
Director's particulars changed
dot icon08/11/2002
Full accounts made up to 2002-06-30
dot icon07/08/2002
Director resigned
dot icon19/04/2002
Registered office changed on 19/04/02 from: 2 richfield avenue reading RG1 8EQ
dot icon18/04/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New secretary appointed;new director appointed
dot icon12/03/2002
New director appointed
dot icon05/03/2002
Return made up to 29/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Secretary's particulars changed
dot icon20/04/2001
Secretary's particulars changed
dot icon21/02/2001
Return made up to 29/01/01; full list of members
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 29/01/00; full list of members
dot icon23/03/2000
Director's particulars changed
dot icon23/03/2000
Location of register of members address changed
dot icon23/03/2000
Location of debenture register address changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 29/01/99; no change of members
dot icon16/02/1999
New director appointed
dot icon12/02/1999
Registered office changed on 12/02/99 from: 100 new bridge street london EC4V 6JA
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Secretary resigned
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 29/01/98; full list of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Return made up to 29/01/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 29/01/96; full list of members
dot icon17/02/1996
Director's particulars changed
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Ad 19/04/95--------- £ si 180000@1=180000 £ ic 502500/682500
dot icon04/05/1995
Nc inc already adjusted 19/04/95
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon13/02/1995
Return made up to 29/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Ad 18/04/94--------- £ si 500000@1=500000 £ ic 2500/502500
dot icon28/04/1994
£ nc 100000/600000 18/04/94
dot icon25/02/1994
New director appointed
dot icon16/02/1994
Return made up to 29/01/94; full list of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 29/01/93; full list of members
dot icon17/12/1992
Director resigned
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Registered office changed on 01/07/92 from: aldwych house aldwych london WC2B 4JP
dot icon28/02/1992
Director's particulars changed
dot icon28/02/1992
Return made up to 29/01/92; full list of members
dot icon03/12/1991
Director resigned
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon15/02/1991
Return made up to 29/01/91; full list of members
dot icon24/12/1990
Full accounts made up to 1989-12-31
dot icon15/02/1990
Return made up to 29/01/90; full list of members
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1990
Full accounts made up to 1988-12-31
dot icon24/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 31/08/88; full list of members
dot icon04/08/1987
Return made up to 15/06/87; full list of members
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Director resigned;new director appointed
dot icon26/09/1986
Return made up to 24/09/86; full list of members
dot icon19/08/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconLast change occurred
30/11/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Ian
Director
21/03/2002 - 31/12/2004
90
ABOGADO NOMINEES LIMITED
Nominee Secretary
13/04/1987 - 28/01/1999
831
Barreto-Morley, Ola Tricia Aramita
Director
30/09/2009 - Present
93
Deakin, Philip Matthew
Director
30/09/2009 - Present
97
Ufland, Edward
Director
31/12/2004 - Present
96

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 WYNN OIL (U.K.)

WYNN OIL (U.K.) is an(a) Dissolved company incorporated on 31/03/1977 with the registered office located at 99 Gresham Street, London, EC2V 7NG. There are currently 5 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 WYNN OIL (U.K.)?

toggle

WYNN OIL (U.K.) is currently Dissolved. It was registered on 31/03/1977 and dissolved on 28/02/2012.

Where is WYNN OIL (U.K.) located?

toggle

WYNN OIL (U.K.) is registered at 99 Gresham Street, London, EC2V 7NG.

What is the latest filing for WYNN OIL (U.K.)?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved via voluntary strike-off.