Company NameWest Auck No 13 Ltd.
Company StatusDissolved
Company Number00702767
CategoryPrivate Limited Company
Incorporation Date8 September 1961(62 years, 8 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NameDarchem Building Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Dennis McGee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(29 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 1997)
RoleOperations Director
Correspondence Address16 Worton Drive
Darlington
County Durham
DL1 4JY
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed18 March 1994(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(33 years after company formation)
Appointment Duration2 years, 8 months (closed 13 May 1997)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMalcolm James Cunningham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Central Avenue
Beverley
North Humberside
HU17 8LN
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameNeil Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address1 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PH
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 10 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 NameGerard Maurice Roger Roulle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 1993)
RoleDirecteur General
Correspondence Address11 Rue Weiss
Connelles 27430
Foreign
Director NameMr Bernard James Vaughan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address6 Kelsterne Close
Yarm
Cleveland
TS15 9SX
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 10 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 Ivor Garfield Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(31 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 The Grove
North End
Durham
County Durham
DH1 4LU
Secretary NameMr Ivor Garfield Brown
NationalityBritish
StatusResigned
Appointed27 May 1993(31 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 The Grove
North End
Durham
County Durham
DH1 4LU

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Accounts made up to 31 December 1995 (4 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Accounts made up to 31 December 1994 (4 pages)