Company NameWest Auck No. 45 Limited
Company StatusDissolved
Company Number00415078
CategoryPrivate Limited Company
Incorporation Date16 July 1946(77 years, 10 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NamePegasus Leisurewear Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed14 August 1996(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMiss Patricia Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleSales Director
Correspondence Address41 Cosgrove Close
London
N21 3BG
Director NamePeter McDonald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 1996)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameKenneth Colin Scates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoxley Hall
149 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameMrs Joan Helen Thomassin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleAdministration Director
Correspondence Address8 Finborough Road
London
SW10 9EQ
Director NameMr David Scott Wye
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1993)
RoleProduction Director
Correspondence Address33 Darley Park Road
Darley Abbey
Derby
Derbyshire
DE22 1DA
Secretary NameMrs Joan Helen Thomassin
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Director
Correspondence Address8 Finborough Road
London
SW10 9EQ
Secretary NamePeter McDonald
NationalityBritish
StatusResigned
Appointed14 April 1993(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1996)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ

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 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Application for striking-off (1 page)
30 September 1997Company name changed pegasus leisurewear LIMITED\certificate issued on 01/10/97 (2 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 April 1997Return made up to 30/03/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Secretary resigned;director resigned (2 pages)
10 September 1996Registered office changed on 10/09/96 from: banner house, greg street reddish stockport cheshire SK5 7BT (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (1 page)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 March 1996Return made up to 30/03/96; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 March 1995Return made up to 30/03/95; full list of members (6 pages)