Company NameWest Auck No. 1 Limited
DirectorsPatricia Mary Alsop and Paul Christopher Allen
Company StatusActive
Company Number00540172
CategoryPrivate Limited Company
Incorporation Date4 November 1954(69 years, 6 months ago)
Previous Names3

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
StatusCurrent
Appointed30 July 1993(38 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusCurrent
Appointed30 April 2002(47 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2003(48 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameAnthony George Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameKenneth Edward Oliver
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleChartered Engineer
Correspondence Address13 Lynmouth Road
Stockton On Tees
Cleveland
TS20 1QA
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameRobert Herman Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny Manor
Halfpenny Green Bobbington
Stourbridge
West Midlands
DY7 5EG
Director NameMr John Frederick Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleEngineering Director
Correspondence Address17 North Road
Spennymoor
County Durham
DL16 6EW
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameMr Richard Stephen Lewis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 1993)
RoleEngineer
Correspondence Address39 Sparkhouse Lane
Norland
Halifax
West Yorkshire
Director NameBen Joseph Crowther Laycock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address7 Bracken Mount
Silsden
Keighley
West Yorkshire
BD20 9LW
Secretary NameAnthony George Turner
NationalityBritish
StatusResigned
Appointed27 May 1993(38 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(38 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 July 1993(38 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 August 1998)
RoleChartered Accountant
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(43 years, 9 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(43 years, 9 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(44 years 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 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, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(45 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(47 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(48 years, 2 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£200,000

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due14 July 2016 (overdue)

Filing History

1 December 2014Restoration by order of the court (4 pages)
1 December 2014Restoration by order of the court (4 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Restoration by order of the court (3 pages)
11 December 2013Restoration by order of the court (3 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Termination of appointment of Stephen Roberts as a director (2 pages)
23 February 2012Termination of appointment of Stephen Roberts as a director (2 pages)
19 April 2011Restoration by order of the court (3 pages)
19 April 2011Restoration by order of the court (3 pages)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2008Restoration by order of the court (3 pages)
6 October 2008Restoration by order of the court (3 pages)
12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
19 March 2003Application for striking-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)
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)
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)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
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)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square, london, W1M 0BF (1 page)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
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)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 June 2000Return made up to 30/06/00; full list of members (5 pages)
30 June 2000Return made up to 30/06/00; full list of members (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 July 1999Return made up to 30/06/99; full list of members (5 pages)
20 July 1999Return made up to 30/06/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street, london, W1Y 5HJ (1 page)
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)
13 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 May 1997Company name changed bonnie scot hoisery company limi ted\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed bonnie scot hoisery company limi ted\certificate issued on 19/05/97 (2 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 September 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
12 September 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
18 July 1994Return made up to 30/06/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(4 pages)
18 July 1994Return made up to 30/06/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1993Company name changed\certificate issued on 20/08/93 (2 pages)
20 August 1993Company name changed\certificate issued on 20/08/93 (2 pages)
25 June 1993Return made up to 30/06/93; full list of members
  • 363(287) ‐ Registered office changed on 25/06/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
25 June 1993Return made up to 30/06/93; full list of members
  • 363(287) ‐ Registered office changed on 25/06/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 August 1992Return made up to 30/06/92; no change of members (6 pages)
5 August 1992Return made up to 30/06/92; no change of members (6 pages)
12 November 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
12 November 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
1 November 1990Full accounts made up to 31 December 1989 (6 pages)
1 November 1990Full accounts made up to 31 December 1989 (6 pages)
15 October 1990Return made up to 30/06/90; full list of members (6 pages)
15 October 1990Return made up to 30/06/90; full list of members (6 pages)