Company NameLlewelyn Wynne Limited
Company StatusDissolved
Company Number00284095
CategoryPrivate Limited Company
Incorporation Date26 January 1934(90 years, 3 months ago)
Dissolution Date28 October 2009 (14 years, 6 months ago)
Previous NameWynnster Outdoor Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony Michael Sutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 28 October 2009)
RoleCompany Director
Correspondence Address9 Fircroft
Epsom Road
Leatherhead
Surrey
KT22 8TA
Director NameMichael Arthur Ronan White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 28 October 2009)
RoleManaging Director
Correspondence AddressEdolphs Norwood Hill Road
Charlwood
Reigate
Surrey
RH6 0EB
Secretary NameAnthony Michael Sutton
NationalityBritish
StatusClosed
Appointed29 January 1991(57 years after company formation)
Appointment Duration18 years, 9 months (closed 28 October 2009)
RoleDirector And Company Secretary
Correspondence Address9 Fircroft
Epsom Road
Leatherhead
Surrey
KT22 8TA
Director NameMr Julian Ashley Winn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(61 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 28 October 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address95 Lower Bristol Road
Weston Super Mare
North Somerset
Avon
BS23 2TS
Director NameZainel Rasul
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1992)
RoleCompany Director
Correspondence Address765 High Road
Leytonstone
London
E11 3BB
Director NameGerald Arthur White
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 January 1997)
RoleDirector-Chairman
Correspondence AddressHome Farm Coldharbour Lane
Dorking
Surrey
RH4 3JG
Director NameMargarita Lucia Desiree Jeanette White
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressStable House Home Farm
Coldharbour Lane
Dorking
Surrey
RH4 3JG
Secretary NameGerald Arthur White
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 January 1991)
RoleCompany Director
Correspondence AddressHome Farm Coldharbour Lane
Dorking
Surrey
RH4 3JG
Director NameMr Robert Hood Neville
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(60 years after company formation)
Appointment Duration12 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Headley Park
Tilley Lane
Headley
Surrey
KT18 6EE
Director NameMatthew Kemp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(69 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2006)
RoleProduct Director
Correspondence Address6 Langemore Way
Billericay
Essex
CM11 2BT

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,010,266
Net Worth£2,939,965
Cash£11,388
Current Liabilities£1,873,170

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

28 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2008Return made up to 04/12/06; full list of members; amend (7 pages)
17 March 2008Capitals not rolled up (2 pages)
14 March 2008Declaration of solvency (3 pages)
14 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
14 March 2008Appointment of a voluntary liquidator (1 page)
14 March 2008Registered office changed on 14/03/2008 from business park 8 barnett wood lane leatherhead surrey KT22 7DG (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 February 2007Return made up to 04/12/06; full list of members (7 pages)
9 February 2007Director resigned (1 page)
9 February 2007Accounts for a medium company made up to 31 December 2005 (19 pages)
9 February 2007Director resigned (1 page)
13 October 2006Company name changed wynnster outdoor leisure LIMITED\certificate issued on 13/10/06 (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Director resigned (1 page)
3 February 2006Return made up to 05/12/05; no change of members (9 pages)
5 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
28 July 2005Director's particulars changed (1 page)
24 January 2005Return made up to 04/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
14 October 2004Particulars of mortgage/charge (4 pages)
8 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
26 January 2004New director appointed (2 pages)
12 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
31 December 2002Return made up to 04/12/02; full list of members (9 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
21 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 December 2001Return made up to 04/12/01; full list of members (8 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
8 January 2001Return made up to 04/12/00; full list of members (8 pages)
2 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
2 August 2000S-div 25/07/00 (1 page)
2 August 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 July 2000Company name changed llewelyn wynne LIMITED\certificate issued on 24/07/00 (2 pages)
6 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 1999Ad 22/07/99--------- £ si 99349@1=99349 £ ic 651/100000 (2 pages)
3 August 1999£ nc 4000/1000000 22/07/99 (1 page)
3 August 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
3 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 1998Return made up to 04/12/98; no change of members (7 pages)
29 July 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
7 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1997Full accounts made up to 31 December 1996 (22 pages)
7 July 1997£ ic 1503/651 04/01/97 £ sr 852@1=852 (1 page)
2 June 1997Director resigned (1 page)
15 December 1996Return made up to 04/12/96; full list of members (8 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (21 pages)
26 January 1996Accounts for a medium company made up to 31 March 1995 (23 pages)
15 January 1996Return made up to 04/12/95; no change of members (7 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)