Company NameWest Auck No. 2 Limited
Company StatusDissolved
Company Number00491567
CategoryPrivate Limited Company
Incorporation Date15 February 1951(73 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameArditti Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(45 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2003)
RoleSolicitor
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, 1 month 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
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed30 April 2002(51 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(51 years, 11 months after company formation)
Appointment Duration7 months (closed 12 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameNicholas Frank Parr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(40 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressNo 1 Moss Lane
Alderley Edge
Cheshire
SK9 7HP
Director NameTrevor Gerard Crookell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(40 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address115 Quakerfields
Westhoughton
Bolton
Lancashire
BL5 2BJ
Director NameMr Geoffrey Leopold Koczwara
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1993)
RoleTextile Merchant
Correspondence Address28 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameSamuel Jack Victor Arditti
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleTextile Merchant
Correspondence AddressDunham Belfry Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RY
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed04 May 1992(41 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Director NameGeorge David Farrell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(42 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address1 Poplar Way
High Lane
Stockport
Cheshire
SK6 8ES
Director NameAlan Barber
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(43 years after company formation)
Appointment Duration10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressLowlands Towpath
Shepperton
Middlesex
TW17 9LL
Director NameRichard David Aston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1997)
RoleAccountant
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Director NameSteve Brierley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(43 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleSales Director
Correspondence Address2 Leaside Avenue
Chadderton
Oldham
Greater Manchester
OL1 2QZ
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(45 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed01 April 1997(46 years, 1 month after company formation)
Appointment Duration1 year, 4 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(47 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(47 years, 5 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, 9 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
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(47 years, 9 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, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(49 years, 2 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(51 years, 11 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£73,468

Accounts

Latest Accounts2 February 2002 (22 years, 2 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 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director 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)
27 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 secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
15 May 2000Return made up to 04/05/00; full list of members (6 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 04/04/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
4 June 1998Return made up to 04/05/98; no change of members (4 pages)
31 May 1998Accounts made up to 31 December 1997 (6 pages)
21 August 1997Accounts made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 04/05/97; no change of members (4 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
18 February 1997Company name changed arditti LIMITED\certificate issued on 19/02/97 (2 pages)
4 August 1996Accounts made up to 31 December 1995 (5 pages)
30 May 1996Return made up to 04/05/96; full list of members (6 pages)
9 August 1995Accounts made up to 31 December 1994 (5 pages)
7 June 1995Return made up to 04/05/95; no change of members (6 pages)