Company NameWest Auck No. 40 Limited
Company StatusDissolved
Company Number00536648
CategoryPrivate Limited Company
Incorporation Date7 August 1954(69 years, 9 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameBanner 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
Appointed04 March 1997(42 years, 7 months after company formation)
Appointment Duration6 years, 5 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(47 years, 8 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
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed30 April 2002(47 years, 9 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(48 years, 5 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 April 1992(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1995)
RoleGroup Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameMr Paul Anthony Scates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Grove Rise
Lymm
Cheshire
WA13 0JQ
Director NameKenneth Colin Scates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoxley Hall
149 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NamePeter McDonald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 1997)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameJohn Norman Edgar
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1997)
RoleProduction Director
Correspondence Address26 Bollin Close
Lymm
Cheshire
WA13 9PZ
Secretary NamePeter McDonald
NationalityBritish
StatusResigned
Appointed30 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(39 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 1995)
RoleGroup Chairman
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(40 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(42 years, 7 months 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(44 years 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(44 years 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(44 years, 3 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(44 years, 3 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(45 years, 9 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(45 years, 9 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(48 years, 5 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£3,000

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 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)
30 May 2002Return made up to 30/04/02; full list of members (19 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 30/04/01; 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 30/04/00; 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 30/04/99; no change of members (4 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
9 September 1997Company name changed banner LIMITED\certificate issued on 09/09/97 (2 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 30/04/97; no change of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
15 July 1996Full accounts made up to 31 December 1995 (5 pages)
26 April 1996Return made up to 30/04/96; no change of members (6 pages)
19 May 1995Return made up to 30/04/95; full list of members (8 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
5 May 1995New director appointed (4 pages)