Company NameWest One Industries Limited
Company StatusDissolved
Company Number02754117
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKlaus Peter Kaindleinsberger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed22 November 1993(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 05 December 1996)
RoleAccountant
Country of ResidenceAustria
Correspondence AddressLandstrasse-Scharitzerstrasse 1
Linz
A-4020
Foreign
Secretary NameKate Nugent
NationalityBritish
StatusResigned
Appointed08 October 1994(2 years after company formation)
Appointment Duration11 months (resigned 06 September 1995)
RoleChartered Accountant
Correspondence Address7 Cherry Wood
Loughlinstown
County Dublin
Ireland
Director NameJohn Francis Derivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1995(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 10 January 1996)
RoleChartered Accountant
Correspondence Address71 Seapark
Malahide
Co Dublin
Irish
Secretary NameJohn Francis Derivan
NationalityIrish
StatusResigned
Appointed06 September 1995(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 12 October 1995)
RoleChartered Accountant
Correspondence Address71 Seapark
Malahide
Co Dublin
Irish
Director NameJohn David Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed07 November 1995(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 December 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 First Avenue
Douglas
Isle Of Man
IM2 6BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGreenwell Limited (Corporation)
StatusResigned
Appointed12 October 1995(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1996)
Correspondence AddressRagnall House
18 Peel Road
Douglas
Iml 4lz

Location

Registered AddressFifth Floor 3 Kings Court 150
Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1997Registered office changed on 18/08/97 from: 129 queen street cardiff wales CF1 4BJ (1 page)
7 January 1997Secretary resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
9 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 November 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Return made up to 31/10/95; full list of members (8 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 164 cole valley road hall green birmingham B28 0DQ (1 page)
11 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Return made up to 08/10/94; no change of members (8 pages)
14 August 1995Registered office changed on 14/08/95 from: 5 balfour place mount street london W1Y 5RG (1 page)
14 August 1995Full accounts made up to 31 December 1993 (9 pages)
14 August 1995Return made up to 08/10/93; full list of members (6 pages)