Company NameWf Flakt Limited
Company StatusDissolved
Company Number00687854
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameWoods Fans Limited

Business Activity

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

Directors

Secretary NameMr Stephen Andrew Mirrington
NationalityBritish
StatusClosed
Appointed30 April 1999(38 years, 1 month after company formation)
Appointment Duration13 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(38 years, 1 month after company formation)
Appointment Duration13 years (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Angelo Falaguerra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed15 February 2008(46 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 May 2012)
RoleTreasurer
Country of ResidenceItaly
Correspondence AddressFlakt Woods S.P.A Via Pacinotti N.28
Cinisello Balsamo
Milan
Italy
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 1996)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 June 1995(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDr David James Priest
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Lexden Road
Colchester
Essex
CO3 3RF
Director NameMr John Sidney Ellis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 East Road
West Mersea
Colchester
Essex
CO5 8EL
Director NameMr William Thomas Worthington Cory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(35 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 1999)
RoleCompany Director
Correspondence Address9 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameAlan John Butcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(35 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressConway Garden City Harwich Road
Lawford
Manningtree
Essex
CO11 2JS
Secretary NameMr John Sidney Ellis
NationalityBritish
StatusResigned
Appointed24 October 1996(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 East Road
West Mersea
Colchester
Essex
CO5 8EL
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Director NameStephen Guy Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(42 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address1 Barley Close
Hatfield Heath
Essex
CM22 7DB

Location

Registered AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
21 October 2011Company name changed woods fans LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(5 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Director's details changed for Mr Stephen Andrew Mirrington on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Angelo Falaguerra on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Stephen Andrew Mirrington on 24 April 2010 (2 pages)
20 May 2010Director's details changed for Angelo Falaguerra on 24 April 2010 (2 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
15 May 2009Return made up to 24/04/09; full list of members (3 pages)
26 September 2008Accounts made up to 31 December 2007 (6 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
11 July 2008Director's Change of Particulars / angelo falaguerra / 07/07/2008 / Street was: 11 harvard court, now: via teodorico 19/4; Area was: highwoods, now: ; Post Town was: colchester, now: 20149 milano; Region was: essex, now: ; Post Code was: CO4 9SQ, now: ; Country was: , now: italy (1 page)
7 July 2008Appointment Terminated Director alan butcher (1 page)
7 July 2008Appointment terminated director alan butcher (1 page)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
11 October 2007Accounts made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Accounts made up to 31 December 2005 (4 pages)
12 October 2006Declaration of mortgage charge released/ceased (2 pages)
12 October 2006Declaration of mortgage charge released/ceased (2 pages)
16 May 2006Return made up to 24/04/06; full list of members (3 pages)
16 May 2006Return made up to 24/04/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: braiswick works tufnell way colchester essex CO4 5AR (1 page)
18 April 2006Registered office changed on 18/04/06 from: braiswick works tufnell way colchester essex CO4 5AR (1 page)
11 October 2005Accounts made up to 31 December 2004 (4 pages)
11 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005Return made up to 24/04/05; full list of members (3 pages)
7 July 2005Return made up to 24/04/05; full list of members (3 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 October 2004Accounts made up to 31 December 2003 (4 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
11 May 2004Return made up to 24/04/04; full list of members (7 pages)
11 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2003Accounts made up to 31 December 2002 (4 pages)
17 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 May 2003Return made up to 24/04/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Accounts made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Declaration of assistance for shares acquisition (25 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (25 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (28 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Declaration of assistance for shares acquisition (28 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Declaration of assistance for shares acquisition (25 pages)
12 February 2002Declaration of assistance for shares acquisition (25 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
7 February 2002Accounts made up to 31 March 2001 (3 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
23 May 2001Return made up to 24/04/01; full list of members (7 pages)
23 May 2001Return made up to 24/04/01; full list of members (7 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Return made up to 24/04/99; no change of members (4 pages)
10 May 1999Return made up to 24/04/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 May 1998Return made up to 24/04/98; full list of members (6 pages)
21 May 1998Return made up to 24/04/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 May 1997Return made up to 24/04/97; no change of members (4 pages)
20 May 1997Return made up to 24/04/97; no change of members (4 pages)
19 November 1996Registered office changed on 19/11/96 from: 1 stanhope gate london W1A 1EH (1 page)
19 November 1996Registered office changed on 19/11/96 from: 1 stanhope gate london W1A 1EH (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned;director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Secretary resigned;director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
25 May 1996Return made up to 24/04/96; no change of members (9 pages)
25 May 1996Return made up to 24/04/96; no change of members (9 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 May 1996Accounts made up to 31 March 1996 (2 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 June 1995Accounts made up to 31 March 1995 (2 pages)
19 May 1995Return made up to 28/04/95; full list of members (6 pages)
19 May 1995Return made up to 28/04/95; full list of members (12 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)