Company NameWest Auck No. 8 Limited
Company StatusActive
Company Number00175580
CategoryPrivate Limited Company
Incorporation Date6 July 1921(102 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Dennis McGee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(70 years after company formation)
Appointment Duration32 years, 10 months
RoleOperations Director
Correspondence Address11 Waterside
Ripon
North Yorkshire
HG4 1RA
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(72 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusCurrent
Appointed18 March 1994(72 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(73 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMiss Christine Harman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(70 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1994)
RoleFinance Director
Correspondence AddressWhite Cottage
East Cowton
Northallerton
North Yorkshire
DL7 0BD
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(70 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(70 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Bernard James Vaughan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(70 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleChartered Engineer
Correspondence Address6 Kelsterne Close
Yarm
Cleveland
TS15 9SX
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1991(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameMr Nigel Prior Stickland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(71 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleUk Operations Director
Country of ResidenceEngland
Correspondence Address24 Osier Way
High Beeches
Banstead
Surrey
SM7 1LL
Director NameMr Ivor Garfield Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(71 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 The Grove
North End
Durham
County Durham
DH1 4LU
Secretary NameMr Ivor Garfield Brown
NationalityBritish
StatusResigned
Appointed30 April 1993(71 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 The Grove
North End
Durham
County Durham
DH1 4LU

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 July 2016 (overdue)

Filing History

21 April 2017Restoration by order of the court (5 pages)
21 April 2017Restoration by order of the court (5 pages)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2010Restoration by order of the court (3 pages)
20 July 2010Restoration by order of the court (3 pages)
3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
25 March 1994Company name changed darchem building systems LIMITED\certificate issued on 25/03/94 (2 pages)
25 March 1994Company name changed darchem building systems LIMITED\certificate issued on 25/03/94 (2 pages)
30 May 1989Company name changed\certificate issued on 30/05/89 (2 pages)
30 May 1989Company name changed\certificate issued on 30/05/89 (2 pages)
6 July 1921Incorporation (41 pages)
6 July 1921Incorporation (41 pages)