Company NameWoods Fans Limited
Company StatusDissolved
Company Number07721675
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameWf Flakt Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMatt Davey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flakt Woods Limited Axial Way
Colchester
Essex
CO4 5ZD
Director NameMr Gregory Robert Weston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Secretary NameMatt Davey
StatusClosed
Appointed29 May 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressC/O Flakt Woods Limited Axial Way
Colchester
Essex
CO4 5ZD
Director NameMr Surinderjit Singh Sihra
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo Farm Business Park
Axial Way
Colchester
CO4 5ZD
Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Secretary NameMr Surinderjit Sihra
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCuckoo Farm Business Park
Axial Way
Colchester
CO4 5ZD
Director NameRoy Douglas Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Secretary NameStephen Andrew Mirrington
NationalityBritish
StatusResigned
Appointed29 September 2011(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2015)
RoleCompany Director
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ

Contact

Websiteflaktwoods.com
Telephone01681 583478
Telephone regionIsle of Mull – Fionnphort

Location

Registered AddressCuckoo Farm Business Park
Axial Way
Colchester
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End

Shareholders

2 at £1Flakt Woods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages)
11 June 2015Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages)
11 June 2015Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages)
23 April 2015Appointment of Matt Davey as a director on 27 March 2015 (3 pages)
23 April 2015Termination of appointment of Surinderjit Singh Sihra as a director on 27 March 2015 (2 pages)
23 April 2015Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages)
23 April 2015Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages)
23 April 2015Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages)
23 April 2015Termination of appointment of Surinderjit Singh Sihra as a director on 27 March 2015 (2 pages)
23 April 2015Appointment of Matt Davey as a director on 27 March 2015 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
1 May 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
28 August 2012Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012 (2 pages)
28 August 2012Secretary's details changed for Stephen Andrew Mirrington on 7 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012 (2 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 August 2012Secretary's details changed for Stephen Andrew Mirrington on 7 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012 (2 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
21 October 2011Company name changed wf flakt 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 2011Company name changed wf flakt LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
7 October 2011Appointment of Stephen Andrew Mirrington as a secretary (3 pages)
7 October 2011Termination of appointment of Surinderjit Sihra as a secretary (2 pages)
7 October 2011Termination of appointment of Surinderjit Sihra as a secretary (2 pages)
7 October 2011Appointment of Stephen Andrew Mirrington as a secretary (3 pages)
26 September 2011Appointment of Roy Douglas Osborn as a director (3 pages)
26 September 2011Appointment of Roy Douglas Osborn as a director (3 pages)
28 July 2011Incorporation (22 pages)
28 July 2011Incorporation (22 pages)