Company NameWest Auck No. 22 Ltd.
Company StatusDissolved
Company Number00276513
CategoryPrivate Limited Company
Incorporation Date1 June 1933(90 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
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 1993(59 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 05 July 2011)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(59 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 05 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed27 May 1993(60 years after company formation)
Appointment Duration18 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 9 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
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Richard John Davies Sykes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleSecretary
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ

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

Financials

Year2014
Net Worth£46,560

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Restoration by order of the court (3 pages)
16 March 2010Restoration by order of the court (3 pages)
21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Restoration by order of the court (3 pages)
25 April 2002Restoration by order of the court (3 pages)
6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
14 January 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 1996Return made up to 14/07/96; full list of members (6 pages)
25 July 1996Accounts made up to 31 December 1995 (4 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
18 July 1995Accounts made up to 31 December 1994 (4 pages)
18 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 July 1995Return made up to 14/07/95; no change of members (4 pages)
18 July 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
13 September 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
21 July 1994Return made up to 14/07/94; no change of members (4 pages)
15 July 1994Company name changed\certificate issued on 15/07/94 (2 pages)
15 July 1994Company name changed\certificate issued on 15/07/94 (2 pages)
6 May 1994Registered office changed on 06/05/94 from: west auckland road darlington co. Durham, DL3 0UP (1 page)
13 July 1993Return made up to 14/07/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
21 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
10 August 1992Return made up to 14/07/92; no change of members (6 pages)
4 November 1991Full accounts made up to 31 December 1990 (6 pages)
6 August 1991Return made up to 14/07/91; no change of members (6 pages)
30 July 1991Full accounts made up to 31 December 1989 (7 pages)
26 June 1991Registered office changed on 26/06/91 from: hilton's wharf norman road london SE10 (1 page)
3 May 1989Full accounts made up to 31 December 1987 (10 pages)
5 December 1988Full accounts made up to 31 January 1987 (20 pages)
18 May 1988Return made up to 20/04/88; full list of members (6 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
18 November 1987Accounting reference date shortened from 31/01 to 31/12 (1 page)
2 March 1987Return made up to 05/01/87; full list of members (6 pages)
2 March 1987Group of companies' accounts made up to 31 January 1986 (20 pages)
23 July 1986Particulars of mortgage/charge (3 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (3 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (3 pages)