Company NameDauke
Company StatusDissolved
Company Number00268318
CategoryPrivate Unlimited Company
Incorporation Date8 September 1932(91 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)
Previous NamesG.C.Pillinger & Co.Limited and Daikin Airconditioning UK East Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Edgar Nuno Da Silva Pestana
StatusClosed
Appointed03 March 2009(76 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Peter Julien Verkempynck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed01 June 2010(77 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDaikin Airconditioning UK Limited (Corporation)
StatusClosed
Appointed29 November 2005(73 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 18 October 2011)
Correspondence Address1 The Heights
Brooklands
Weybridge
KT13 0NY
Director NameMr Richard George William Mower
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(57 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1994)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrambles Wyatts Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AH
Director NameMr Robert William Rees
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(59 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressLong Ridge Mile Path
Woking
Surrey
GU22 0JL
Director NameMr John Webster Mower
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(59 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressLittle Gravelye Stone Quarry Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LS
Director NameMr Victor Francis Bone
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address53 Kingswood Lane
Warlingham
Surrey
CR6 9AB
Secretary NameMr Bernard John Ducker
NationalityBritish
StatusResigned
Appointed07 February 1992(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ
Director NameWilfred Blagg
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(61 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5 Norton Green Close
Sheffield
S8 8BP
Director NameMr Roderick Edward John Ducker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(61 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2005)
RoleCompany Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameMr Bernard John Ducker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(61 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ
Director NameStephen Martin Fisher
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(62 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 14 May 2004)
RoleChartered Accountant
Correspondence Address30 Collingwood Avenue
Surbiton
Surrey
KT5 9PU
Director NameMr George Alan Mower
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(62 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressHolly Tree House
Cockfield Road
Burgess Hill
Sussex
RH15 8RE
Secretary NameStephen Martin Fisher
NationalityBritish
StatusResigned
Appointed03 December 1999(67 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address30 Collingwood Avenue
Surbiton
Surrey
KT5 9PU
Director NameFrans Gerard Cornelius Hoorelbeke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2003(70 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameWataru Ishihara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2003(70 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressOude Burg 6
Bus 3
Brugge
8000
Foreign
Director NameJunichi Sato
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2003(70 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressPredikherenrei 1 C3
8000 Brugge
Foreign
Director NameHiroshi Uehara
Date of BirthMay 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2003(70 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2005)
RoleGeneral Manager
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameMasatsugu Minaka
Date of BirthJuly 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2004(71 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2005)
RoleManager
Correspondence AddressRue Konkel 220, Bte 11
Brussels 1200
Foreign
Secretary NameMr Roderick Edward John Ducker
NationalityBritish
StatusResigned
Appointed14 May 2004(71 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2005)
RoleCompany Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameShogo Ando
Date of BirthJune 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(72 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 November 2005)
RoleManager
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Secretary NameSteven Van Impe
NationalityBelgian
StatusResigned
Appointed30 November 2005(73 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2009)
RoleManager
Correspondence AddressSteenweg Op Dendermonde 132
Hofstade
9308
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2005(72 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 November 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Daikin Airconditioning Uk East
50.00%
Ordinary A
1 at £1Daikin Airconditioning Uk North
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
11 March 2011Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(4 pages)
11 March 2011Termination of appointment of Steven Van Impe as a secretary (1 page)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(4 pages)
11 March 2011Termination of appointment of Steven Van Impe as a secretary (1 page)
11 March 2011Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(4 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
2 February 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
2 February 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2010Appointment of Mr Peter Julien Verkempynck as a director (2 pages)
10 December 2010Appointment of Mr Peter Julien Verkempynck as a director (2 pages)
11 February 2010Director's details changed for Daikin Airconditioning Uk Limited on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Daikin Airconditioning Uk Limited on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Daikin Airconditioning Uk Limited on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 May 2009Return made up to 07/02/09; full list of members (3 pages)
8 May 2009Return made up to 07/02/09; full list of members (3 pages)
17 February 2009Accounts made up to 31 December 2007 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 February 2009Return made up to 07/02/08; full list of members (3 pages)
5 February 2009Return made up to 07/02/08; full list of members (3 pages)
25 October 2007Accounts made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 March 2007Return made up to 07/02/07; full list of members (6 pages)
29 March 2007Return made up to 07/02/07; full list of members (6 pages)
14 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
14 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
4 August 2006Resolutions
  • RES13 ‐ Red of capital & reserv 17/07/06
(1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Resolutions
  • RES13 ‐ Red of capital & reserv 17/07/06
(1 page)
2 August 2006Members' assent for rereg from LTD to UNLTD (1 page)
2 August 2006Application for reregistration from LTD to UNLTD (2 pages)
2 August 2006Declaration of assent for reregistration to UNLTD (1 page)
2 August 2006Re-registration of Memorandum and Articles (12 pages)
2 August 2006Re-registration of Memorandum and Articles (12 pages)
2 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2006Declaration of assent for reregistration to UNLTD (1 page)
2 August 2006Application for reregistration from LTD to UNLTD (2 pages)
2 August 2006Members' assent for rereg from LTD to UNLTD (1 page)
31 July 2006Registered office changed on 31/07/06 from: the heights brooklands weybridge KT13 0NY (1 page)
31 July 2006Registered office changed on 31/07/06 from: the heights brooklands weybridge KT13 0NY (1 page)
10 February 2006Return made up to 07/02/06; full list of members (6 pages)
10 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
5 July 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
5 July 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 February 2005Return made up to 07/02/05; full list of members (8 pages)
7 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(8 pages)
16 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed (1 page)
26 April 2004Company name changed daikin airconditioning uk east l imited\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed daikin airconditioning uk east l imited\certificate issued on 26/04/04 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
10 March 2004Return made up to 07/02/04; full list of members (11 pages)
10 March 2004Return made up to 07/02/04; full list of members (11 pages)
16 February 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
16 February 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
29 January 2004Auditor's resignation (1 page)
29 January 2004Auditor's resignation (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
1 July 2003Company name changed G.C.pillinger & co.LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed G.C.pillinger & co.LIMITED\certificate issued on 01/07/03 (2 pages)
30 June 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
30 June 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
12 June 2003Return made up to 07/02/03; full list of members; amend (8 pages)
12 June 2003Return made up to 07/02/03; full list of members; amend (8 pages)
9 March 2003Return made up to 07/02/03; full list of members (8 pages)
9 March 2003Return made up to 07/02/03; full list of members (8 pages)
9 March 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
9 March 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
8 March 2001Full group accounts made up to 30 June 2000 (15 pages)
8 March 2001Return made up to 07/02/01; full list of members (7 pages)
8 March 2001Full group accounts made up to 30 June 2000 (15 pages)
8 March 2001Return made up to 07/02/01; full list of members (7 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 07/02/00; full list of members (8 pages)
20 March 2000Return made up to 07/02/00; full list of members (8 pages)
20 March 2000New secretary appointed (2 pages)
28 February 2000Full group accounts made up to 30 June 1999 (16 pages)
28 February 2000Full group accounts made up to 30 June 1999 (16 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
27 April 1999Full group accounts made up to 30 June 1998 (16 pages)
27 April 1999Full group accounts made up to 30 June 1998 (16 pages)
11 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1999Return made up to 07/02/99; full list of members (8 pages)
3 March 1998Return made up to 07/02/98; no change of members (6 pages)
3 March 1998Return made up to 07/02/98; no change of members (6 pages)
3 March 1998Full group accounts made up to 30 June 1997 (15 pages)
3 March 1998Full group accounts made up to 30 June 1997 (15 pages)
18 February 1997Return made up to 07/02/97; full list of members (8 pages)
18 February 1997Full group accounts made up to 30 June 1996 (15 pages)
18 February 1997Full group accounts made up to 30 June 1996 (15 pages)
18 February 1997Return made up to 07/02/97; full list of members (8 pages)
2 February 1997Registered office changed on 02/02/97 from: 602 purley way croyden surrey CR9 4DP (1 page)
2 February 1997Registered office changed on 02/02/97 from: 602 purley way croyden surrey CR9 4DP (1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1997Ad 20/12/96--------- £ si 4758@1=4758 £ ic 70375/75133 (2 pages)
23 January 1997Ad 20/12/96--------- £ si 4758@1=4758 £ ic 70375/75133 (2 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1996Full group accounts made up to 30 June 1995 (17 pages)
8 March 1996Full group accounts made up to 30 June 1995 (17 pages)
8 March 1996Return made up to 07/02/96; no change of members (6 pages)
8 March 1996Return made up to 07/02/96; no change of members (6 pages)
17 July 1995Auditor's resignation (2 pages)
17 July 1995Auditor's resignation (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Full accounts made up to 30 June 1994 (16 pages)
3 April 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 September 1932Incorporation (51 pages)
8 September 1932Incorporation (51 pages)