Company NameWestfair Heating Co.Limited
Company StatusDissolved
Company Number00917918
CategoryPrivate Limited Company
Incorporation Date11 October 1967(56 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBharatkumar Muljibhai Pindolia
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(36 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 13 August 2008)
RoleManaging Director
Correspondence Address4 Gradisca
Knights Road
Stanmore
Middlesex
HA7 4JN
Director NameTerence Frederick Clarke
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(24 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 September 2004)
RoleHeating Engineer
Correspondence Address5a St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameMichael Peter White
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(24 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 September 2004)
RoleHeating Engineer
Correspondence Address95 Broadwood Avenue
Ruislip
Middlesex
HA4 7XU
Secretary NameTerence Frederick Clarke
NationalityBritish
StatusResigned
Appointed10 May 1992(24 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address5a St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameMr Vinodray Shamji Pindolia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2008)
RoleManager
Correspondence Address89 Wetheral Drive
Stanmore
Middlesex
HA7 2HH
Secretary NameMr Vinodray Shamji Pindolia
NationalityBritish
StatusResigned
Appointed07 September 2004(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2008)
RoleManager
Correspondence Address89 Wetheral Drive
Stanmore
Middlesex
HA7 2HH

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts7 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End07 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Appointment terminated director and secretary vinod pindolia (1 page)
23 October 2007Application for striking-off (1 page)
27 June 2007Accounts for a dormant company made up to 7 September 2006 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: c/o sterling chartered accountan 505 pinner road harrow middlesex HA2 6EH (1 page)
31 May 2006Return made up to 10/05/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 7 September 2005 (5 pages)
1 November 2005Return made up to 10/05/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: c/o sterling chartered accountan 4 warner house harrovian bus village bessborough road harrow middlesex HA1 3EX (1 page)
2 December 2004Total exemption small company accounts made up to 8 September 2004 (3 pages)
5 October 2004New secretary appointed;new director appointed (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
15 September 2004Accounting reference date shortened from 31/10/04 to 07/09/04 (1 page)
15 September 2004Registered office changed on 15/09/04 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
12 May 2004Return made up to 10/05/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 January 2004Registered office changed on 06/01/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
4 June 2003Return made up to 10/05/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 May 2002Return made up to 10/05/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 May 2001Return made up to 10/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 October 2000 (8 pages)
5 April 2001Registered office changed on 05/04/01 from: 1 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
5 September 2000Full accounts made up to 31 October 1999 (11 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
9 September 1999Return made up to 10/05/99; full list of members (6 pages)
15 July 1999Full accounts made up to 31 October 1998 (11 pages)
5 June 1998Full accounts made up to 31 October 1997 (10 pages)
14 May 1998Return made up to 10/05/98; no change of members (4 pages)
18 July 1997Full accounts made up to 31 October 1996 (11 pages)
29 May 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 29/05/97
(4 pages)
28 July 1996Full accounts made up to 31 October 1995 (11 pages)
1 July 1996Return made up to 10/05/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
11 August 1995Auditor's resignation (2 pages)
9 August 1995Registered office changed on 09/08/95 from: langwood house 63/81,high street rickmansworth herts. WD3 1EQ (1 page)
16 May 1995Return made up to 10/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)