Company NameWest Wacker Holdings Limited
Company StatusDissolved
Company Number00955611
CategoryPrivate Limited Company
Incorporation Date5 June 1969(54 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameLb-Lpe International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDarren Neill Norkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address85 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressFlat 4
Manville Road
London
SW17 8JW
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusClosed
Appointed06 October 2006(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameRoger Arnold Haupt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1984(15 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address1934 N Howe Street
Chicago
Il 60614
Foreign
Director NameRichard John Norwod Wheatley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleAdvertising Executive
Correspondence AddressPenn House
Penn Common
Bramshaw
Hampshire
SO43 7JL
Director NameDennis John Regan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1995)
RoleAccountant
Correspondence Address27 Sloane Avenue
London
SW3 3JB
Secretary NameDennis John Regan
NationalityBritish
StatusResigned
Appointed08 December 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address27 Sloane Avenue
London
SW3 3JB
Director NameRichard Julius Zobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1995)
RoleChairman
Correspondence AddressFlat 1
23 Bolton Gardens
London
SW5 0AQ
Director NameReiner Erfert
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1993(24 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 2000)
RoleAdvertising Executive
Correspondence AddressGeierfeld 16
Bad Soden Altenhain 65812
Germany
Foreign
Director NameMr Jeffrey John Fergus
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(24 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Fawcett Street
London
SW10 9HW
Director NameMr Kerry Michael Rubie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1998)
RoleGroup President
Country of ResidenceUnited Kingdom
Correspondence Address12a Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameGregory Joseph Silich
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1998)
RoleRegional Financial Director
Correspondence Address46 Cadogan Square
London
SW1X 0JW
Secretary NameGregory Joseph Silich
NationalityAmerican
StatusResigned
Appointed01 August 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1998)
RoleRegional Financial Director
Correspondence Address46 Cadogan Square
London
SW1X 0JW
Director NameMr Jeffrey John Fergus
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(28 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2002)
RoleGroup President
Country of ResidenceUnited Kingdom
Correspondence Address3 Fawcett Street
London
SW10 9HW
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2002)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed05 January 1998(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2002)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NamePaul Robert Eichelman
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2005)
RoleRegional Finance Director
Correspondence Address34 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NamePaul Robert Eichelman
NationalityAmerican
StatusResigned
Appointed15 February 2002(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2005)
RoleRegional Finance Director
Correspondence Address34 Dukes Avenue
Chiswick
London
W4 2AE
Director NameTara Margaret Comonte
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2005)
RoleChartered Accountant
Correspondence Address8a Moorhouse Road
London
W2 5DJ
Director NameStephen John Gatfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(33 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 October 2003)
RoleCompany Director
Correspondence Address901 Spring Lane
Lake Forest
Illinois 60045
United States
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(35 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Secretary NameMr David Fenton Ham
NationalityBritish
StatusResigned
Appointed19 January 2005(35 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Secretary NameDarren Neill Norkett
NationalityBritish
StatusResigned
Appointed02 September 2005(36 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address85 Rosebery Road
Muswell Hill
London
N10 2LD
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(36 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,207,000
Cash£10,000
Current Liabilities£203,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2007Registered office changed on 16/03/07 from: warwick building kensington village avonmore road london W14 8HQ (1 page)
12 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2007Declaration of solvency (3 pages)
12 March 2007Appointment of a voluntary liquidator (1 page)
17 January 2007Secretary resigned (1 page)
2 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Director's particulars changed (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Full accounts made up to 31 December 2004 (14 pages)
22 February 2006New director appointed (2 pages)
16 February 2006Return made up to 08/12/05; full list of members (6 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005New secretary appointed;new director appointed (3 pages)
16 September 2005Director resigned (1 page)
22 April 2005Full accounts made up to 31 December 2003 (14 pages)
22 April 2005Amended full accounts made up to 31 December 2002 (14 pages)
15 March 2005New secretary appointed;new director appointed (3 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Director resigned (1 page)
17 February 2005Location of register of members (1 page)
6 January 2005Return made up to 08/12/04; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 April 2004Registered office changed on 26/04/04 from: 60 sloane avenue london SW3 3XB (1 page)
10 February 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 December 2002 (17 pages)
19 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 November 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
4 November 2003Group of companies' accounts made up to 31 December 2000 (25 pages)
17 October 2003Director resigned (1 page)
11 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
28 April 2003Location of register of members (1 page)
21 March 2003Director's particulars changed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (3 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Memorandum and Articles of Association (14 pages)
3 January 2003Return made up to 08/12/02; full list of members (5 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
12 July 2002Director resigned (1 page)
27 December 2001Group of companies' accounts made up to 31 December 1999 (23 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
7 August 2001Group of companies' accounts made up to 31 December 1998 (21 pages)
12 December 2000Return made up to 08/12/00; full list of members (6 pages)
8 March 2000Director resigned (1 page)
24 February 2000Ad 23/12/99--------- £ si 1002@1=1002 £ ic 10216896/10217898 (2 pages)
16 December 1999Return made up to 08/12/99; full list of members (7 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 August 1999Full group accounts made up to 31 December 1997 (21 pages)
10 May 1999Full group accounts made up to 31 December 1996 (24 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 08/12/98; full list of members (7 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
23 January 1998Return made up to 08/12/97; full list of members (7 pages)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 January 1997Full group accounts made up to 31 December 1995 (25 pages)
31 December 1996Return made up to 08/12/96; no change of members (4 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 April 1996Ad 15/01/96--------- £ si 4399315@1=4399315 £ ic 5817581/10216896 (2 pages)
5 March 1996Memorandum and Articles of Association (26 pages)
2 February 1996Return made up to 08/12/95; full list of members (8 pages)
17 January 1996£ nc 1000000/13000000 15/12/95 (1 page)
17 January 1996Ad 15/12/95--------- £ si 4844081@1=4844081 £ ic 973500/5817581 (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 November 1995Secretary resigned;director resigned (4 pages)
15 November 1995New director appointed (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (25 pages)
18 July 1995Registered office changed on 18/07/95 from: 48 st martins lane london WC2N 4EJ (1 page)