Company NameWest Auck No. 36 Limited
Company StatusDissolved
Company Number01030640
CategoryPrivate Limited Company
Incorporation Date10 November 1971(52 years, 5 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameUnited Textile Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed15 March 1996(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 18 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJon Welbourn Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 1998)
RoleLawyer
Correspondence Address22 Foxholes
Rudgwick
Horsham
West Sussex
RH12 3DY
Director NameMrs Elizabeth Mary Anderton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(19 years, 3 months after company formation)
Appointment Duration1 day (resigned 08 February 1991)
RoleExecutive
Correspondence Address5 Mountfield Road
Bramhall
Stockport
Cheshire
SK7 1LZ
Secretary NameMr Peter Roy Kershaw
NationalityBritish
StatusResigned
Appointed07 February 1991(19 years, 3 months after company formation)
Appointment Duration1 day (resigned 08 February 1991)
RoleCompany Director
Correspondence AddressKintail 16 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameMr James Andrew Dunnington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 1997)
RoleCompany Director
Correspondence AddressGlencourt Park Avenue
Bramhall
Stockport
Cheshire
SK7 1BN
Director NameMr Christopher William Kershaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address57 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Secretary NameMr William Alan Wootton
NationalityBritish
StatusResigned
Appointed08 February 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Director NameRobert John Coley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 Ridge Park
Stockport
Cheshire
SK7 2BL
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed18 January 1994(22 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 1994)
RoleCS
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Secretary NameMiss Susan Ollerton
NationalityBritish
StatusResigned
Appointed15 June 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY

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 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
18 March 1998Application for striking-off (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: broadstone house broadstone road reddish stockport cheshire SK5 7DL (1 page)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 May 1997New director appointed (2 pages)
7 May 1997Company name changed united textile LIMITED\certificate issued on 08/05/97 (2 pages)
3 May 1997New director appointed (2 pages)
7 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1996Full accounts made up to 31 December 1995 (7 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Return made up to 07/02/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (8 pages)