Company NameE.And A.West Limited
DirectorsPenelope Anne Cheatle and Emma Platts
Company StatusDissolved
Company Number00082532
CategoryPrivate Limited Company
Incorporation Date10 November 1904(119 years, 6 months ago)

Business Activity

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

Directors

Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(96 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameEmma Platts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(99 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameEmma Platts
NationalityBritish
StatusCurrent
Appointed19 January 2004(99 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameBrian David Thomas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(87 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RolePlanning Manager
Correspondence AddressTy Melin Faris Lane
Woodham
Weybridge
Surrey
KT15 3DN
Director NameKenneth Logan Sangster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(87 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleGeneral Manager Operations
Correspondence AddressMerinda Cherry Close
Prestwood
Buckinghamshire
HP16 0QD
Director NameDavid John Busby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(87 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 1998)
RoleSecretary
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameDavid John Croft
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(87 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 1998)
RoleGeneral Manager Finance
Correspondence Address10 Chaomans
Letchworth
Hertfordshire
SG6 3UB
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed01 June 1992(87 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameIan Oddy Machin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(89 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 1998)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Grove
Tudhoe Village
Spennymoor
County Durham
DL16 6LR
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(94 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2000)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMrs Anne Patricia McCarthy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(94 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 April 1999)
RoleChartered Secretary
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed23 November 1998(94 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 April 1999)
RoleChartered Secretary
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameMargaret Wilhelmina Grosset
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(94 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed23 April 1999(94 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2000)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMr Mark Devin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(95 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2000)
RoleCompanies Assistant
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameSonia Jane Whiteside
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(95 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleSecretariat Manager
Correspondence Address139 Amhurst Road
London
E8 2AW
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(95 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NameScott MacDonald Irvine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(97 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(97 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2006Registered office changed on 20/09/06 from: 20 manchester square london W1U 3AN (1 page)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Declaration of solvency (3 pages)
18 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Return made up to 01/06/04; full list of members (4 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 01/06/03; full list of members (5 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 July 2002Return made up to 01/06/02; no change of members (5 pages)
5 July 2002Location of register of members (1 page)
19 March 2002Registered office changed on 19/03/02 from: 9 millbank london SW1P 3JF (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 July 2001Return made up to 01/06/01; full list of members (5 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
26 June 2000Return made up to 01/06/00; full list of members (5 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 June 1999Return made up to 01/06/99; full list of members (5 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
22 February 1999Memorandum and Articles of Association (13 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998Director resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998Location of register of directors' interests (1 page)
21 December 1998Location of register of members (1 page)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998Director resigned (1 page)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
10 September 1996Director resigned (1 page)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 July 1996Return made up to 01/06/96; full list of members (6 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 July 1995Return made up to 01/06/95; full list of members (6 pages)