Company NameWest Auck 26 Limited
Company StatusDissolved
Company Number01410294
CategoryPrivate Limited Company
Incorporation Date18 January 1979(45 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameACR Heat Transfer Manufacturing 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
Appointed11 February 1998(19 years after company formation)
Appointment Duration5 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(23 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(23 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 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(23 years, 12 months after company formation)
Appointment Duration7 months (closed 12 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1991)
RoleAccountant
Correspondence Address35 Durkar Fields
Durkar
Wakefield
West Yorkshire
WF4 3BY
Director NameMr Terence James Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address29 Spencer Road
Isle Of Wight
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr Richard Stephen Lewis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 1994)
RoleEngineer
Correspondence Address39 Sparkhouse Lane
Norland
Halifax
West Yorkshire
Director NameMr Colin Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 July 1991)
RoleEngineer
Correspondence Address2 Ford Drive
Mirfield
West Yorkshire
WF14 9TH
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameAnthony George Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(14 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(14 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameAnthony George Turner
NationalityBritish
StatusResigned
Appointed27 May 1993(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 July 1993(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Rodney Philip Lampton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 9DS
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameRichard Stephen Lewis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 1997)
RoleEngineer
Correspondence Address1 Moorbottom Cottage
Norland
Sowerby Bridge
West Yorkshire
HX6 3RW
Director NameJon Welbourn Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleSolicitor
Correspondence Address22 Foxholes
Rudgwick
Horsham
West Sussex
RH12 3DY
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(19 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(19 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(19 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(19 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(21 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(21 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(23 years, 12 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£258,000

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 2003Director resigned (1 page)
29 April 2003First Gazette notice for voluntary strike-off (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)
10 June 2002Return made up to 15/05/02; full list of members (5 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
15 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)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 15/05/00; full list of members (5 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 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)
1 June 1999Return made up to 15/05/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
26 July 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1998Return made up to 15/05/98; no change of members (4 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
19 May 1997Return made up to 15/05/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 December 1996 (11 pages)
20 January 1997Director resigned (1 page)
14 January 1997Company name changed acr heat transfer manufacturing LIMITED\certificate issued on 15/01/97 (2 pages)
10 January 1997New director appointed (2 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 May 1996Return made up to 15/05/96; full list of members (6 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
18 May 1995Return made up to 15/05/95; full list of members (6 pages)
23 April 1995Director resigned;new director appointed (2 pages)