Company NameW.F. Air Conditioning Limited
Company StatusDissolved
Company Number02759720
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMark Thomas Gardner
NationalityBritish
StatusClosed
Appointed06 April 1998(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Borough
Brockham
Surrey
RH3 7NB
Director NameGerhard Strauss
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed21 July 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameMark Thomas Gardner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Borough
Brockham
Surrey
RH3 7NB
Director NameJohn Joseph Reilly Roe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Ridge Park
Purley
Surrey
CR8 3PN
Director NameAlan Wright
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Saddington
Leicester
Leics
LE8 0QH
Secretary NameJohn Joseph Reilly Roe
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Ridge Park
Purley
Surrey
CR8 3PN
Director NameMichae George Skegg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1995)
RoleSales Manager
Correspondence Address7 Quadrans Close
Pennyland
Milton Keynes
MK15 8AU
Director NameMr Stephen John Heald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameJohn Kristensen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed23 January 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressSkolevej 11
Havnbjerg
Nordborg
6430
Director NameTerence Rodney Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address55 Pine Hill
Epsom
Surrey
KT18 7BH
Secretary NameMr Stephen John Heald
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDean & Wood Ltd
Mole Business Park
Station Road
Leatherhead Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,288

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
29 November 2003Return made up to 28/10/03; full list of members (7 pages)
29 November 2003New director appointed (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 28/10/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 December 2001Return made up to 28/10/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 December 2000Return made up to 28/10/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1998Return made up to 28/10/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 November 1997Return made up to 28/10/97; no change of members (4 pages)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
30 June 1997Full accounts made up to 31 October 1996 (9 pages)
20 November 1996Return made up to 28/10/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 October 1995 (12 pages)
9 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1995Registered office changed on 09/08/95 from: allen house newarke street leicester LE1 5SG (1 page)
8 August 1995Full accounts made up to 31 October 1994 (10 pages)
11 May 1995Director resigned (2 pages)
6 August 1994Full accounts made up to 31 October 1993 (9 pages)