Company NameWest Auck No. 49 Limited
Company StatusDissolved
Company Number01713775
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(32 years after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Keith James Harwood
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address930 Whalley New Road
Blackburn
Lancashire
BB1 9PH
Director NameMr Stephen Carter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address5 Rennie Court
Lancaster
Lancashire
LA1 5XE
Secretary NameMr Brian Taylor
NationalityBritish
StatusResigned
Appointed07 May 1991(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address30 St Christophers Way
Morecambe
Lancashire
LA4 6EE
Secretary NameMr Keith James Harwood
NationalityBritish
StatusResigned
Appointed15 November 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address930 Whalley New Road
Blackburn
Lancashire
BB1 9PH
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Secretary NameGraham Smith
NationalityBritish
StatusResigned
Appointed18 March 1998(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NameMr Geoffrey Neal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Haven Chase
Cookridge
Leeds
West Yorkshire
LS16 6SG
Director NameDavid Rolf Suddens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence Address411 Bankside
65 Hopton Street
London
SE1 9GZ
Secretary NameMr Geoffrey Neal
NationalityBritish
StatusResigned
Appointed19 December 2000(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Haven Chase
Cookridge
Leeds
West Yorkshire
LS16 6SG
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed14 July 2001(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(19 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(19 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(19 years, 9 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
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(20 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(27 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(29 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(30 years after company formation)
Appointment Duration2 years (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(32 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Baird Textile Holdings LTD
50.00%
Ordinary
1 at £1West Auck No 48 LTD
50.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2018Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018 (1 page)
15 March 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
16 May 2007Return made up to 07/05/07; full list of members (3 pages)
16 May 2007Return made up to 07/05/07; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Return made up to 07/05/06; full list of members (2 pages)
15 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(8 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(8 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
19 May 2003Return made up to 07/05/03; full list of members (8 pages)
19 May 2003Return made up to 07/05/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
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)
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 (5 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
5 June 2002Return made up to 07/05/02; full list of members (6 pages)
5 June 2002Return made up to 07/05/02; full list of members (6 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 7 alum way skelton in cleveland saltburn by the sea cleveland TS12 2LL (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 7 alum way skelton in cleveland saltburn by the sea cleveland TS12 2LL (1 page)
10 August 2001Company name changed career apparel LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed career apparel LIMITED\certificate issued on 10/08/01 (2 pages)
24 July 2001New director appointed (4 pages)
24 July 2001New director appointed (4 pages)
24 July 2001New secretary appointed;new director appointed (4 pages)
24 July 2001New secretary appointed;new director appointed (4 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 September 2000Return made up to 07/05/00; full list of members (6 pages)
1 September 2000Return made up to 07/05/00; full list of members (6 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 August 1999Registered office changed on 09/08/99 from: alum way skelton industrial estate, skelton I, saltburn by the sea cleveland TS12 2LL (1 page)
9 August 1999Registered office changed on 09/08/99 from: alum way skelton industrial estate, skelton I, saltburn by the sea cleveland TS12 2LL (1 page)
10 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(8 pages)
10 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(8 pages)
12 November 1998Company name changed angus jowett (1983) LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed angus jowett (1983) LIMITED\certificate issued on 13/11/98 (2 pages)
1 June 1998Return made up to 07/05/98; full list of members (6 pages)
1 June 1998Return made up to 07/05/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998New director appointed (3 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New director appointed (3 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 June 1997Return made up to 07/05/97; no change of members (4 pages)
6 June 1997Return made up to 07/05/97; no change of members (4 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 April 1996Return made up to 07/05/96; full list of members (6 pages)
26 April 1996Return made up to 07/05/96; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 June 1995Return made up to 07/05/95; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 June 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 June 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
21 June 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
17 June 1986Accounts made up to 31 December 1985 (4 pages)
17 June 1986Accounts made up to 31 December 1985 (4 pages)
17 June 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)
17 June 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)
7 August 1985Accounts made up to 31 December 1984 (12 pages)
7 August 1985Accounts made up to 31 December 1984 (12 pages)
28 September 1984Accounts made up to 31 December 1983 (12 pages)
28 September 1984Accounts made up to 31 December 1983 (12 pages)