Company NameWest Auck No. 29
Company StatusDissolved
Company Number00223619
CategoryPrivate Limited Company
Incorporation Date4 August 1927(96 years, 9 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous Names3

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
Appointed10 February 1997(69 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 20 December 2022)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed04 April 1997(69 years, 8 months after company formation)
Appointment Duration25 years, 8 months (closed 20 December 2022)
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(75 years, 5 months after company formation)
Appointment Duration19 years, 11 months (closed 20 December 2022)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr David William Farrington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 1993)
RoleManager
Correspondence AddressBeech Edge 7 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameKeith Farrall Mellor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(63 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 1997)
RoleAccountant
Correspondence Address43 Ostlers Lane
Cheddleton
Leek
Staffordshire
ST13 7JH
Director NameMr Robert Henry Max Ellis
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 1993)
RoleSales Manager
Correspondence AddressWych Gate Broughton Road
Adlington
Macclesfield
Cheshire
SK9 1DJ
Director NameGordon Dobson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(63 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1991)
RoleManager
Correspondence Address10 Middleton Drive
Barrowford
Nelson
Lancashire
BB9 6BA
Secretary NameKeith Farrall Mellor
NationalityBritish
StatusResigned
Appointed20 April 1991(63 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address43 Ostlers Lane
Cheddleton
Leek
Staffordshire
ST13 7JH
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(64 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 1997)
RoleManager
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameKevin Alan Hartley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(66 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 1996)
RoleSales Executive
Correspondence Address31 Charlecote Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2SD
Director NameJames Anthony Tatton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(66 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1997)
RoleManager
Correspondence Address24 St Edwards Road
Cheddleton
Leek
Staffordshire
ST13 7JP
Director NameJohn Michael Barton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(66 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1997)
RoleManager
Correspondence Address5 Wyedale Close
Buxton
Derbyshire
SK17 9RF
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(69 years, 6 months after company formation)
Appointment Duration1 year, 5 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 January 1998(70 years, 5 months after company formation)
Appointment Duration10 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(71 years, 3 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(72 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(75 years, 5 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£606,288

Accounts

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

Charges

5 January 1953Delivered on: 13 January 1953
Persons entitled: Westminister Bank LTD

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property present and future including uncalled capital. Assets and goodwill (see doc 89 and schedule attached thereto for fuller details).
Outstanding

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2022Termination of appointment of Stephen John Roberts as a director on 30 November 2003 (1 page)
22 February 2016Restoration by order of the court (2 pages)
12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
29 April 2003First Gazette notice for voluntary strike-off (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)
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)
23 May 2002Director resigned (1 page)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
26 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
9 May 2000Return made up to 17/04/00; full list of members (5 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 17/04/99; full list of members (6 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
13 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
31 May 1998Accounts made up to 31 December 1997 (6 pages)
23 April 1998Return made up to 17/04/98; no change of members (4 pages)
13 October 1997Director resigned (1 page)
20 August 1997Accounts made up to 31 December 1996 (6 pages)
26 June 1997Return made up to 17/04/97; no change of members (4 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
4 April 1997Company name changed joshua wardle LIMITED\certificate issued on 04/04/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
12 February 1997Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 1996Accounts made up to 31 December 1994 (5 pages)
6 September 1996Accounts made up to 31 December 1995 (5 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Return made up to 17/04/95; no change of members (4 pages)
26 May 1995Return made up to 17/04/94; no change of members (4 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
4 August 1927Incorporation (77 pages)