WYNNSTAY OSWESTRY LIMITED

The Wynnstay Hotel The Wynnstay Hotel, Oswestry, SY11 2SZ, Salop
StatusDISSOLVED
Company No.02217629
CategoryPrivate Limited Company
Incorporated04 Feb 1988
Age36 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years27 days

SUMMARY

WYNNSTAY OSWESTRY LIMITED is an dissolved private limited company with number 02217629. It was incorporated 36 years, 4 months, 13 days ago, on 04 February 1988 and it was dissolved 27 days ago, on 21 May 2024. The company address is The Wynnstay Hotel The Wynnstay Hotel, Oswestry, SY11 2SZ, Salop.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Walsh

Termination date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Charity

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-31

Officer name: Mr Christopher Edward Sheldon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Charity

Termination date: 2024-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Woodward

Termination date: 2023-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-08

Psc name: The Coaching Inn Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: Nigel Anthony Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Walsh

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Anthony Woodward

Termination date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Kevin Charity

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-08

Officer name: James Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastiano Siddi

Termination date: 2022-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022176290005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022176290006

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2022

Action Date: 06 Apr 2017

Category: Capital

Type: SH06

Capital : 600,001 GBP

Date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Timothy Melvyn Woodward

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Anthony Woodward

Notification date: 2017-04-06

Documents

View document PDF

Capital return purchase own shares

Date: 04 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr James Peter Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr Sebastiano Siddi

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Melvyn Woodward

Termination date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Guy Willoughby Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Bill Woodward

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022176290006

Charge creation date: 2017-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022176290005

Charge creation date: 2017-05-22

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Woodward

Appointment date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-05

Officer name: Timothy Melvyn Woodward

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-21

Officer name: Mr Timothy Melvyn Woodward

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-21

Officer name: James Woodward

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Woodward

Appointment date: 2017-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Melvyn Woodward

Termination date: 2017-03-16

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jan 2015

Action Date: 01 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jan 2014

Action Date: 02 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Melvyn Woodward

Change date: 2013-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-05

Officer name: Mr Timothy Melvyn Woodward

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Dec 2012

Action Date: 03 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2012

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Capital : 1,300,003 GBP

Date: 2011-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Sep 2011

Action Date: 28 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Feb 2011

Action Date: 29 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Guy Willoughby Woodward

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Melvyn Woodward

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bill Woodward

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2009

Action Date: 01 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-01

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr timothy melvyn woodward

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary templeman corporate services LIMITED

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 26 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-26

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 27 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-27

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2006

Action Date: 28 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-28

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 07 Apr 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 07 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF


Some Companies

5I ECOM LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:06962045
Status:ACTIVE
Category:Private Limited Company

BRENTWOOD IT CONSULTING LTD

103 SHORTLANDS ROAD,KINGSTON UPON THAMES,KT2 6HF

Number:08954041
Status:ACTIVE
Category:Private Limited Company

CARLY HAIGH CONSULTING LTD

34 WATERWEHEEL WAY WATERWHEEL WAY,MACCLESFIELD,SK10 5DQ

Number:09463147
Status:ACTIVE
Category:Private Limited Company

CLAIRE TIMMS T/A MAMA'S KITCHEN LTD

47 PENNYFIELD,COBHAM,KT11 1DD

Number:11870515
Status:ACTIVE
Category:Private Limited Company

DG INTERIORS (UK) LTD

25A NEWTON ROAD,LONDON,NW2 6PS

Number:06912462
Status:ACTIVE
Category:Private Limited Company

GT MOTORCYCLES (2012) LTD

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:07957009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source