Company NameWest Auck No. 19 Ltd.
Company StatusDissolved
Company Number00362867
CategoryPrivate Limited Company
Incorporation Date17 August 1940(83 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamesDarlington Structural Linings Limited and Darchem Offshore 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 1993(52 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 08 July 2014)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(52 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 08 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed27 May 1993(52 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 08 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Jeffrey Bull
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address10 Boynton Road
East Cowton
Northallerton
North Yorkshire
DL7 0EA
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr Andrew Coates Nicolson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address263a Hithsdale Road
Glasgow
G41
Scotland
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameJames Leslie Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address3 Village Farm
Middleton Tyas
Richmond
North Yorkshire
DL10 6SQ
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years, 10 months after company formation)
Appointment Duration1 year, 11 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

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2011Restoration by order of the court (3 pages)
11 August 2011Restoration 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 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
19 July 1996Return made up to 30/06/96; 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)
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)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)