Company NameWest Auck No. 30 Limited
Company StatusActive
Company Number00947114
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(33 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2003(33 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(34 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusCurrent
Appointed25 March 2003(34 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMs Anna Rosetta Banks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleSales Director
Correspondence AddressThe Orchards
Lady Lane
Bingley
West Yorks
Bd16
Director NameRobert John Coley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleChief Executive
Correspondence Address6 Ridge Park
Stockport
Cheshire
SK7 2BL
Secretary NameMr Roger Edward Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence Address25 Kingsdale Avenue
Drighlington
Bradford
West Yorkshire
BD11 1EY
Secretary NameMiss Susan Ollerton
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 July 1997)
RoleClothing Manufacturing Executi
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Secretary NameDavid Alex Wren
NationalityBritish
StatusResigned
Appointed15 March 1996(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 April 1997)
RoleCompany Director
Correspondence Address49 Pritchard Street
Burnley
Lancashire
BB11 4JT
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(28 years 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 NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed04 April 1997(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(29 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(29 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(31 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(33 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£30,000

Accounts

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

Filing History

23 November 2023Restoration by order of the court (3 pages)
30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
3 February 2003New director appointed (6 pages)
3 February 2003New director appointed (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 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)
23 May 2002Director resigned (1 page)
18 April 2002New director appointed (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members (12 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
13 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997Director resigned (1 page)
18 July 1997Full accounts made up to 31 December 1996 (5 pages)
29 May 1997Return made up to 31/12/96; no change of members (4 pages)
19 May 1997Director's particulars changed (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
4 April 1997Company name changed praxis tailoring LIMITED\certificate issued on 04/04/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
6 October 1996Full accounts made up to 31 December 1995 (5 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (5 pages)