Company NameEuowtc Limited
Company StatusDissolved
Company Number03032798
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameWest-Link Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameBernard Brook-Partridge
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(1 day after company formation)
Appointment Duration4 years (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elizabeth Road
Henley On Thames
Oxfordshire
RG9 1RG
Secretary NameBernard Brook-Partridge
NationalityBritish
StatusClosed
Appointed15 March 1995(1 day after company formation)
Appointment Duration4 years (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elizabeth Road
Henley On Thames
Oxfordshire
RG9 1RG
Director NameMr Michael Langridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Deans Road
Hanwell
London
W7 3QD
Director NameMr Richard Fenton Ratcliffe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 1999)
RoleSolicitor Of The Supreme Court
Correspondence Address70 Evelyn Drive
Pinner
Middlesex
HA5 4RR
Secretary NameMr Richard Fenton Ratcliffe
NationalityBritish
StatusClosed
Appointed22 August 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 1999)
RoleSolicitor Of The Supreme Court
Correspondence Address70 Evelyn Drive
Pinner
Middlesex
HA5 4RR
Director NameJohn Edward Carsons
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 1997)
RolePlanning Consultant
Correspondence Address19b Warwick Road
West Drayton
Middlesex
UB7 9BZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSincliar House
The Avenue
London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
25 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
18 September 1997Company name changed west-link LIMITED\certificate issued on 19/09/97 (2 pages)
26 March 1997Return made up to 14/03/97; no change of members (5 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
31 July 1996Return made up to 14/03/96; full list of members (7 pages)
11 December 1995Accounting reference date notified as 31/08 (1 page)
24 August 1995New secretary appointed;new director appointed (3 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 40B high street st neots cambridgeshire PE19 1JA (1 page)
28 March 1995Director resigned (2 pages)
28 March 1995Registered office changed on 28/03/95 from: the studio st.nicholas close elstree hertfordshire WD6 3EW (1 page)
28 March 1995Secretary resigned (2 pages)
14 March 1995Incorporation (28 pages)