Company NameWest Auck No. 31 Limited
Company StatusDissolved
Company Number00489590
CategoryPrivate Limited Company
Incorporation Date19 December 1950(73 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)
Previous NameBridal Fashions 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
Appointed10 February 1997(46 years, 2 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(46 years, 3 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(51 years, 3 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(52 years, 1 month after company formation)
Appointment Duration7 months (closed 12 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameDavid Frederick Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1994)
RoleFinance Director
Correspondence Address23 Bourne Road
Colsterworth
Grantham
Lincolnshire
NG33 5JG
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(40 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 April 1997)
RoleNon Executive Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameBruce Wightman Marvin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(40 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 1997)
RoleManaging Director
Correspondence Address1 Grantham Road
Ropsley
Grantham
Lincolnshire
NG33 4BX
Director NameAnn Margaret Fulop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1993)
RoleProduction Director
Correspondence Address16 Walton Way
Harlaxton
Grantham
Lincolnshire
NG32 1HY
Director NameMrs Ann Elizabeth Byers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleRetail Sales Director
Country of ResidenceEngland
Correspondence AddressIngleside 15 Verner Road
Hartlepool
Cleveland
TS24 9RB
Secretary NameDavid Frederick Wilson
NationalityBritish
StatusResigned
Appointed04 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address23 Bourne Road
Colsterworth
Grantham
Lincolnshire
NG33 5JG
Director NameLynn Whiteley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address8 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1995)
RoleFinance Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Secretary NameGraham Smith
NationalityBritish
StatusResigned
Appointed11 July 1994(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1995)
RoleFinance Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NameDr John Richard Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleFinance Director
Correspondence AddressWoodside The Roundabouts
Burleigh Minchinhampton
Stroud
Gloucestershire
GL5 2PA
Wales
Secretary NameDr John Richard Fleming
NationalityBritish
StatusResigned
Appointed01 November 1995(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleFinance Director
Correspondence AddressWoodside The Roundabouts
Burleigh Minchinhampton
Stroud
Gloucestershire
GL5 2PA
Wales
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(46 years, 2 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 NameJon Welbourn Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(46 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1997)
RoleLawyer
Correspondence Address22 Foxholes
Rudgwick
Horsham
West Sussex
RH12 3DY
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(47 years, 7 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(47 years, 10 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(49 years, 4 months 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(52 years, 1 month 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£6,000

Accounts

Latest Accounts2 February 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (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 04/05/02; full list of members (13 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)
14 May 2001Return made up to 04/05/01; 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 04/05/00; 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 04/05/99; 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)
29 June 1998Return made up to 04/05/98; full list of members (6 pages)
29 June 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Director resigned (1 page)
4 April 1997Company name changed bridal fashions LIMITED\certificate issued on 04/04/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 May 1996New secretary appointed;new director appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (5 pages)
5 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995Return made up to 04/05/95; full list of members (8 pages)