Company NameWest Auck No. 39 Limited
Company StatusDissolved
Company Number00204091
CategoryPrivate Limited Company
Incorporation Date25 February 1925(99 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameBroadstone House Limited

Business Activity

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

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(72 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(77 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed30 April 2002(77 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(77 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 19 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameAlan Keith Hough
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(67 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Evesham Road
Middleton
Manchester
Lancashire
M24 1PY
Director NameKenneth Green
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(67 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address10 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameGeorge David Farrell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(67 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 Poplar Way
High Lane
Stockport
Cheshire
SK6 8ES
Director NamePatrick William Coll
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(67 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleAccountant
Correspondence AddressBassets Furness Lodge Close
Furnessvale
Stockport
Cheshire
SK12 7QR
Director NameAlan Barber
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(67 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressLowlands Towpath
Shepperton
Middlesex
TW17 9LL
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed04 May 1992(67 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Director NameRobert John Coley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(68 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address6 Ridge Park
Stockport
Cheshire
SK7 2BL
Director NameMiss Susan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(68 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleFinancial Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Director NameMark Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(70 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 October 1995)
RoleFinancial Director
Correspondence Address100 Shaw Road
Oldham
Lancashire
OL1 4AY
Secretary NameMark Andrew Jones
NationalityBritish
StatusResigned
Appointed04 May 1995(70 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 October 1995)
RoleFinancial Director
Correspondence Address100 Shaw Road
Oldham
Lancashire
OL1 4AY
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(70 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Donald Kirkham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(70 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleFinance
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Secretary NameMr Donald Kirkham
NationalityBritish
StatusResigned
Appointed06 October 1995(70 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleFinance
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Director NameJeffrey Lewis Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(70 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Manor Lane, Wymington
Rushden
Northamptonshire
NN10 9LL
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(72 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 April 1997(72 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(73 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(73 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(73 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(73 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(75 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(75 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(77 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,127

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
19 March 2003Application for striking-off (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
5 June 2002Return made up to 04/05/02; full list of members (13 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
15 May 2000Return made up to 04/05/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 June 1999Return made up to 04/05/99; full list of members (5 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 04/05/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1997Company name changed broadstone house LIMITED\certificate issued on 02/09/97 (2 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 April 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: broadstone house, broadstone, reddish stockport SK5 7DL (1 page)
11 October 1995Secretary resigned;director resigned (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
2 October 1995New director appointed (4 pages)
16 August 1995Full accounts made up to 31 December 1994 (6 pages)
30 May 1995Return made up to 04/05/95; no change of members (4 pages)
30 May 1995New secretary appointed;new director appointed (2 pages)