Company NameWest Country Rockers Limited
Company StatusDissolved
Company Number03118691
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameAlbert Arnold Cooper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(same day as company formation)
RoleInk Specialist
Correspondence AddressSeptember Cottage
15 Ashfield Lane
Ashford Barnstaple
North Devon
Secretary NameJoanne Elisabeth Cooper
NationalityBritish
StatusClosed
Appointed01 November 2003(8 years after company formation)
Appointment Duration4 years (closed 13 November 2007)
RoleUpholsterer
Correspondence AddressWestover House Moor Lane
Croyde Braunton
Devon
EX33 1NU
Secretary NameRichard Frances Gill
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleStructural Engineer
Correspondence Address4 Ash Close
Abbots Langley
Hertfordshire
WD5 0DN
Secretary NameLydia Crawford
NationalityBritish
StatusResigned
Appointed19 August 1996(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address1 Margaret House
110 Highgate Hill
Highgate
London
N6 5HE
Secretary NameWilliam John Foster
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years after company formation)
Appointment Duration4 years (resigned 01 November 2003)
RoleCompany Director
Correspondence Address31a Saint Marys Road
Croyde
Devon
EX33 1PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRex House
354 Ballards Lane
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
19 November 2004Total exemption full accounts made up to 31 October 2004 (4 pages)
19 November 2004Return made up to 26/10/04; full list of members (6 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
16 January 2004Return made up to 26/10/03; full list of members (6 pages)
3 January 2003Return made up to 26/10/02; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
28 November 2001Total exemption full accounts made up to 31 October 2001 (4 pages)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
15 November 2000Return made up to 26/10/00; full list of members (6 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 26/10/99; full list of members (6 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Full accounts made up to 31 October 1999 (4 pages)
14 January 1999Return made up to 26/10/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 October 1998 (4 pages)
8 December 1997Accounts for a small company made up to 31 October 1997 (4 pages)
8 December 1997Return made up to 26/10/97; no change of members (4 pages)
3 January 1997Return made up to 26/10/96; full list of members (6 pages)
3 January 1997Registered office changed on 03/01/97 from: 209 crescent road barnet hertfordshire EN4 8SB (1 page)
3 January 1997Full accounts made up to 31 October 1996 (4 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
23 November 1995Accounting reference date notified as 31/10 (1 page)
23 November 1995Ad 16/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
26 October 1995Incorporation (32 pages)