Company NameWest Auck No. 27 Limited
Company StatusDissolved
Company Number00410190
CategoryPrivate Limited Company
Incorporation Date9 May 1946(78 years ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameRobenau Toys Ltd

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(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed04 April 1997(50 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(55 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(56 years, 8 months after company formation)
Appointment Duration7 months (closed 12 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameRobert Edward Walton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(45 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 June 1993)
RoleTrader
Correspondence AddressRosemead 26 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameLeslie Michael Barnett
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(45 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1992)
RoleTrader
Correspondence Address143a Newton Drive
Blackpool
Lancashire
FY3 8LZ
Director NameMr Paul Ernest Hugo Caspari
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(45 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleTrader
Correspondence Address1 Papers Green Lane
Edgware
Middlesex
HA8 8DG
Director NameDonald Keith Stephen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(45 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address12 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Director NameDavid Frederick Bernard Samuel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(45 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 1997)
RoleTrader
Correspondence Address104 Copse Wood Way
Northwood
Middlesex
HA6 2UB
Secretary NameRobert Edward Walton
NationalityBritish
StatusResigned
Appointed06 June 1991(45 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 June 1993)
RoleCompany Director
Correspondence AddressRosemead 26 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr Ian Preece
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1993)
RoleTrader
Correspondence AddressMelfort House 16 The Brooklands
Wrea Green
Preston
Lancashire
PR4 2NQ
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(47 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameMr Lynden John Greenley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(47 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngleoaks
30 Copsewood Way
Northwood
Middlesex
HA6 2UA
Secretary NameMr Lynden John Greenley
NationalityBritish
StatusResigned
Appointed06 June 1993(47 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngleoaks
30 Copsewood Way
Northwood
Middlesex
HA6 2UA
Director NameMr Christopher Robert Lambert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
6a Muswell Avenue
London
N10 2EG
Secretary NameMr Christopher Robert Lambert
NationalityBritish
StatusResigned
Appointed31 August 1993(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
6a Muswell Avenue
London
N10 2EG
Director NameJohn Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address11 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(50 years, 9 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 August 1998(52 years, 3 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(52 years, 6 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(54 years 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(56 years, 8 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£25,000

Accounts

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

Filing History

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)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
5 June 2002Return made up to 10/05/02; full list of members (7 pages)
23 May 2002Director resigned (1 page)
18 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 (4 pages)
18 May 2001Return made up to 10/05/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Return made up to 10/05/99; no change of members (4 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)
4 June 1998Return made up to 10/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1997Director 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)
15 May 1997Director resigned (1 page)
4 April 1997Company name changed robenau toys LTD\certificate issued on 04/04/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
12 July 1996Full accounts made up to 31 December 1995 (5 pages)
28 May 1996Return made up to 10/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 1995New director appointed (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (5 pages)
7 June 1995Return made up to 10/05/95; full list of members (6 pages)
10 March 1995Director resigned (2 pages)