Company NameWest One Retailers' Association Limited(The)
Company StatusDissolved
Company Number01613268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1982(42 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed29 September 1995(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(19 years after company formation)
Appointment Duration10 months, 3 weeks (closed 22 January 2002)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(19 years after company formation)
Appointment Duration10 months, 3 weeks (closed 22 January 2002)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr John Osullivan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleSurveyor
Correspondence Address196 Chislehurst Road
Orpington
Kent
BR5 1NR
Director NameMr Anjum Kamal Malik
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2001)
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMr Yakthan Cohen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 1997)
RoleRetailer
Correspondence Address13 Shirehall Close
London
NW4 2QR
Director NameMr Rocco Ginolfi
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 July 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 July 1992)
RoleRetail Manager
Correspondence Address51 Prospect Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RA
Director NameLeonard Augustin Maria Lichfield
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed26 July 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 1993)
RoleRetailer
Correspondence Address27 Sonia Gardens
London
NW10 1AG
Secretary NameMr Duilio Franco Buffone
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address61 Hermitage Woods Crescent
Woking
Surrey
GU21 1UE
Director NameMr Mark Ian Gordon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 1995)
RoleDirector Of Jewellery Company
Correspondence Address57 Pymmes Green Road
New Southgate
London
N11 1DJ
Director NameMrs Joanne Harper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence Address12 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameJames Edward Stirling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2001)
RoleManager
Correspondence Address67 Squires Lane
London
N3 2AN
Director NameNathan Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 1994)
RoleSurveyor
Correspondence AddressWindsor Court Flat 10 Moscow Road
Bayswater
London
W2
Director NameAndrew James David Paterson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 1993)
RoleRetail Manager
Correspondence Address3 Commercial Road
Burgess Hill
West Sussex
RH15 8QL
Director NameIan William Ogden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2001)
RoleStore Manager Retail
Correspondence Address15
Seaton Avenue
Essex
Director NameStuart Charles Bagley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1995)
RolePropert Manager
Correspondence Address83 Forest Approach
Woodford Green
Essex
IG8 9BU
Director NameMartin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1997)
RoleChartered Surveyor
Correspondence Address66 Westover Road
London
Sw18
Director NameJane Mary Lawrence
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2001)
RoleChartered Surveyor
Correspondence Address15 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DT

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (5 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
27 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Annual return made up to 26/07/00 (5 pages)
1 September 2000Registered office changed on 01/09/00 from: 1A weighhouse street london W1Y 1YL (1 page)
13 September 1999Annual return made up to 26/07/99 (6 pages)
13 September 1999Director's particulars changed (1 page)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1998Annual return made up to 26/07/98 (6 pages)
1 May 1998Location of register of members (1 page)
18 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998Annual return made up to 26/07/97 (6 pages)
13 October 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (4 pages)
29 January 1997New director appointed (2 pages)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Director resigned (1 page)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
14 August 1995Full accounts made up to 31 March 1995 (9 pages)
11 August 1995Annual return made up to 26/07/95 (12 pages)