Company NameDaikin Airconditioning UK West
Company StatusDissolved
Company Number04727085
CategoryPrivate Unlimited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesDwsco 2377 Limited and Daikin Airconditioning UK (No 2) Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr Edgar Nuno Da Silva Pestana
StatusClosed
Appointed03 March 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDaikin Airconditioning UK Limited (Corporation)
StatusClosed
Appointed29 November 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 18 October 2011)
Correspondence AddressDaikin The Heights
Brooklands
Weybridge
KT13 0NY
Director NameFrans Gerard Cornelius Hoorelbeke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2005)
RoleChairman Of Board Ofr Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameWataru Ishihara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2004)
RoleDepartment Manager Sales Denv
Correspondence AddressOude Burg 6
Bus 3
Brugge
8000
Foreign
Director NameJunichi Sato
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 June 2005)
RoleGeneral Manager Of Global Oper
Correspondence AddressPredikherenrei 1 C3
8000 Brugge
Foreign
Director NameHiroshi Uehara
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 June 2005)
RoleManager Of Strategic Marketing
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameRichard George Counsell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nore Road
Portishead
Bristol
BS20 6JY
Director NameShirley Audrey Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridgeleap Road
Downend
Bristol
BS16 6TE
Director NameMalcolm John Sanford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2005)
RoleSales Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NamePatrick Crombez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2005)
RoleManager
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameHisaya Matsuzaki
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2004(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 2004)
RoleManager
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(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2005)
RolePresident Of Daikin Europe Nv
Correspondence AddressRue Konkel 220, Bte 11
Brussels 1200
Foreign
Director NameShogo Ando
Date of BirthJune 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(2 years, 2 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(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2009)
RoleManager
Correspondence AddressSteenweg Op Dendermonde 132
Hofstade
9308
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.daikin.co.uk/
Telephone01932 879000
Telephone regionWeybridge

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

2 at £1Daikin Ariconditioning Uk East & Dauke
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 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)
12 April 2011Termination of appointment of Steven Van Impe as a secretary (1 page)
12 April 2011Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page)
12 April 2011Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(3 pages)
12 April 2011Termination of appointment of Steven Van Impe as a secretary (1 page)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 November 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
17 November 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Daikin Airconditioning Uk Limited on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Daikin Airconditioning Uk Limited on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Daikin Airconditioning Uk Limited on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
9 March 2009Accounts made up to 31 December 2007 (1 page)
9 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 08/04/08; full list of members (3 pages)
6 February 2009Return made up to 08/04/08; full list of members (3 pages)
25 October 2007Accounts made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 July 2007Return made up to 08/04/07; no change of members (6 pages)
11 July 2007Return made up to 08/04/07; no change of members (6 pages)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
9 May 2007Withdrawal of application for striking off (1 page)
9 May 2007Withdrawal of application for striking off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
10 November 2006Application for striking-off (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Resolutions
  • RES13 ‐ Reduct capital&reserves 17/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Reduct capital&reserves 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)
2 August 2006Declaration of assent for reregistration to UNLTD (1 page)
2 August 2006Members' assent for rereg from LTD to UNLTD (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)
2 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2006Re-registration of Memorandum and Articles (16 pages)
2 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2006Application for reregistration from LTD to UNLTD (2 pages)
2 August 2006Re-registration of Memorandum and Articles (16 pages)
31 July 2006Registered office changed on 31/07/06 from: airways midland way thornbury bristol avon BS35 2JX (1 page)
31 July 2006Registered office changed on 31/07/06 from: airways midland way thornbury bristol avon BS35 2JX (1 page)
18 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2006Return made up to 08/04/06; full list of members (6 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
23 July 2005New director appointed (1 page)
23 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
30 June 2005Return made up to 08/04/05; full list of members (9 pages)
30 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
19 November 2004Full accounts made up to 31 December 2003 (15 pages)
19 November 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 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)
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)
26 May 2004Ad 30/06/03--------- £ si 68000@1 (2 pages)
26 May 2004Statement of affairs (31 pages)
26 May 2004Statement of affairs (31 pages)
26 May 2004Ad 30/06/03--------- £ si 68000@1 (2 pages)
4 May 2004Location of register of members (1 page)
4 May 2004Return made up to 08/04/04; full list of members (8 pages)
4 May 2004Location of register of members (1 page)
4 May 2004Return made up to 08/04/04; full list of members (8 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Nc inc already adjusted 23/06/03 (1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Nc inc already adjusted 23/06/03 (1 page)
1 July 2003Company name changed daikin airconditioning uk (no 2) LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed daikin airconditioning uk (no 2) LIMITED\certificate issued on 01/07/03 (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
13 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
29 May 2003Company name changed dwsco 2377 LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed dwsco 2377 LIMITED\certificate issued on 29/05/03 (2 pages)
8 April 2003Incorporation (22 pages)
8 April 2003Incorporation (22 pages)