Company NameWest Coast Labs Limited
Company StatusDissolved
Company Number03836226
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameRedivenus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NamePaul Andrew Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressWest Pilton House
Pilton Gower
Swansea
SA3 1PQ
Wales
Director NameMr David Parry Treharne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Darren View
Llangynwyd
Maesteg
Mid Glamorgan
CF34 9SG
Wales
Secretary NamePaul Andrew Robinson
NationalityBritish
StatusResigned
Appointed27 October 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2002)
RoleCompany Director
Correspondence AddressWest Pilton House
Pilton Gower
Swansea
SA3 1PQ
Wales
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed29 April 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameBerith (Nominees) Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address8 St Andrews Crescent
Cardiff
CF10 3DD
Wales
Secretary NameBerith (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address8 St Andrews Crescent
Cardiff
CF10 3DD
Wales

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Return made up to 01/09/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 September 2005Return made up to 01/09/05; full list of members (7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
10 November 2004Return made up to 01/09/04; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 September 2003Return made up to 01/09/03; full list of members (6 pages)
9 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 174 hammersmith road london W6 7JP (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
5 September 2001Return made up to 06/09/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 September 2000Return made up to 06/09/00; full list of members (6 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: haywood house dumfries place cardiff south glamorgan CF10 3GA (1 page)
2 November 1999Company name changed redivenus LIMITED\certificate issued on 03/11/99 (2 pages)
6 September 1999Incorporation (19 pages)