Company NameWest Auck No. 38 Limited
Company StatusDissolved
Company Number00560311
CategoryPrivate Limited Company
Incorporation Date21 January 1956(68 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)
Previous NameContinental Imports (Blackpool) 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(41 years, 1 month 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(46 years, 2 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(46 years, 3 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 59 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(47 years 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
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameIan Preece
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 1993)
RoleManaging Director
Correspondence Address16 Brooklands
Wrea Green
Preston
Lancashire
Pr4
Director NameDavid McNab
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 October 1992)
RoleSales & Marketing Director
Correspondence AddressPitcairn Lodge 22 Berry Lane
Wootton
Northampton
Northamptonshire
NN4 6JX
Director NameBernard John Kumeta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleFinancial Director
Correspondence Address35 Round Wood
Penwortham
Preston
PR1 0BN
Director NameDavid George Patrick Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1992)
RoleOperations Director
Correspondence Address2 Cumbrian Way
Burnley
Lancashire
BB12 8UF
Director NameLeslie Michael Barnett
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleChairman
Correspondence Address143a Newton Drive
Blackpool
Lancashire
FY3 8LZ
Secretary NameDonald Fleming
NationalityBritish
StatusResigned
Appointed02 May 1992(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address33 Ormond Avenue
Blackpool
Lancashire
FY1 2LW
Director NameRoger Paul Morley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1995)
RoleManaging Director
Correspondence AddressThe Old College
273 High Street
Boston Spa Wetherby
West Yorkshire
LS23 6AL
Director NameTimothy Guy Hislop
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Church Road
Lytham
Lancashire
FY8 5LL
Secretary NameBernard John Kumeta
NationalityBritish
StatusResigned
Appointed01 October 1995(39 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address35 Round Wood
Penwortham
Preston
PR1 0BN
Director NameColin George Dowse
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(40 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Foxes Little Mosterley
Cound Moor
Shrewsbury
Shrops
SY5 6BG
Wales
Secretary NameColin George Dowse
NationalityBritish
StatusResigned
Appointed14 May 1996(40 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Foxes Little Mosterley
Cound Moor
Shrewsbury
Shrops
SY5 6BG
Wales
Secretary NameRanjit Roy Choudhuri
NationalityBritish
StatusResigned
Appointed22 December 1996(40 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 1997)
RoleCompany Director
Correspondence Address39 The Spinnings
Summerseat
Bury
Lancashire
BL9 5QW
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed10 February 1997(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1998)
RoleCompany Director
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(42 years, 6 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(42 years, 6 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(42 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(42 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(44 years, 3 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(44 years, 3 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(47 years 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£441,729

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)
5 June 2002Return made up to 02/05/02; full list of members (13 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
20 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 02/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 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 02/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 June 1999Return made up to 02/05/99; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Return made up to 02/05/98; no change of members (4 pages)
2 July 1998Secretary resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
30 July 1997Company name changed continental imports (blackpool) LIMITED\certificate issued on 30/07/97 (2 pages)
18 July 1997Full accounts made up to 31 December 1996 (5 pages)
25 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
27 September 1996Full accounts made up to 31 December 1995 (5 pages)
22 July 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996New secretary appointed;new director appointed (1 page)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Return made up to 02/05/95; no change of members (6 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)