Company NameWest Auck No. 21 Ltd.
DirectorsPatricia Mary Alsop and Allan Chadwick
Company StatusActive
Company Number01790316
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusCurrent
Appointed27 May 1993(9 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr John Topping
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressSt Bernards
Vicarage Lane Wilpshire
Blackburn
Lancashire
B61 9HX
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameBen Joseph Crowther Laycock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleCompany Director
Correspondence Address7 Bracken Mount
Silsden
Keighley
West Yorkshire
BD20 9LW

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 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2019Restoration by order of the court (3 pages)
6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 July 1995Return made up to 14/07/95; no change of members (4 pages)
18 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)