Company NameWaterloo Ozonair Limited
Company StatusDissolved
Company Number00131863
CategoryPrivate Limited Company
Incorporation Date29 October 1913(110 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Dann
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address136 Warren Road
Banstead
Surrey
SM7 1LB
Director NameMr Raymond Hunter Edmondson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence AddressNew Place
Framfield
Uckfield
Sussex
TN22 3RH
Director NameMr Richard Hunter Edmondson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director NameMr Ronald Hunter Edmondson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tower Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DR
Director NameKeith Leech
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressPippins
Hareplains Road
Biddenden
Kent
TN27 8LL
Director NameJohn McFarland
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address4 Birchfield Close
Loose
Maidstone
Kent
ME15 9YX
Director NameRoyston Charles Nutley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressAvondale Boxley Road
Walderslade
Chatham
Kent
ME5 9JE
Secretary NameJohn Martin Fahy
NationalityIrish
StatusClosed
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressLittle Partridges Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN
Director NameRoy George Keeping
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(78 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 26 October 2004)
RoleFinancial Director
Correspondence Address2 Willow Drive
Maidenhead
Berkshire
SL6 2HU
Director NameIan Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(77 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1993)
RoleManufacturing Director
Correspondence Address24 Cornflower Close
Weavering
Maidstone
Kent
ME14 5UL

Location

Registered AddressHugill & Co
46 Museum St
London
WC1A 1LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
30 August 2002Restoration by order of the court (3 pages)
28 June 1994First Gazette notice for compulsory strike-off (1 page)
17 April 1994Return made up to 27/12/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 1993Accounts for a dormant company made up to 30 June 1993 (1 page)