DYNO-SERVICES LIMITED
Overview
| Company Name | DYNO-SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03359734 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYNO-SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DYNO-SERVICES LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNO-SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYNO-KIL LIMITED | Feb 02, 1998 | Feb 02, 1998 |
| WHEELCASH LIMITED | Apr 25, 1997 | Apr 25, 1997 |
What are the latest accounts for DYNO-SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DYNO-SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Stuart David Phillips as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Sep 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Justine Michelle Campbell as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew William Hodges as a director on Jul 12, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DYNO-SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| PHILLIPS, Stuart David | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 200365760001 | |||||
| CENTRICA DIRECTORS LIMITED | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 78933800005 | |||||||
| OATHAM, George Thomas | Secretary | 125 Lammas Avenue CR4 2LZ Mitcham Surrey | British | 1505340001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CAMPBELL, Justine Michelle | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 183577970001 | |||||
| CARROLL, Nicola | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 278861170001 | |||||
| CHAPLIN, John Bernard | Director | 10 Syon Court 107 London Road TW8 8JS Brentford Middlesex | British | 96161420001 | ||||||
| COLES, Pamela Mary | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 132277340001 | |||||
| HODGES, Andrew William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 77527910004 | |||||
| MCCULLOCH, Alan William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 170986900001 | |||||
| MOORE, Paul Anthony | Director | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| QUAIL, Andrew | Director | 2 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | 7494660001 | |||||
| SMITH, Clive Robert | Director | Oak Tree House Horsham Road Holmwood RH5 4NF Dorking Surrey | British | 56854760001 | ||||||
| THOMAS, Luke | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 48375440002 | |||||
| WESTLEY, Adam David Christopher | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 289551450002 | |||||
| ZOCKOLL, James Francis | Director | Highclere 15 Fife Road SW14 7EJ London | United Kingdom | American | 1505370001 | |||||
| ZOCKOLL, Steven Mark | Director | 14 Wilbury Avenue SM2 7DU South Cheam Surrey | United Kingdom | American | 78568440001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DYNO-SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dyno-Rod Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DYNO-SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an omnibus letter of set-off dated 20 april 2001 | Created On Jun 04, 2004 Delivered On Jun 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement dated 20TH april 2001 and | Created On Mar 25, 2003 Delivered On Mar 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0