WEST AUCK NO. 8 LIMITED

WEST AUCK NO. 8 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWEST AUCK NO. 8 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00175580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST AUCK NO. 8 LIMITED?

    • (4525) /

    Where is WEST AUCK NO. 8 LIMITED located?

    Registered Office Address
    79 Mount Street
    London
    W1Y 5HJ
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST AUCK NO. 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARCHEM BUILDING SYSTEMS LIMITEDMay 31, 1989May 31, 1989
    DARCHEM SITE SERVICES LIMITEDJul 06, 1921Jul 06, 1921

    What are the latest accounts for WEST AUCK NO. 8 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 1996
    Next Accounts Due OnOct 31, 1997
    Last Accounts
    Last Accounts Made Up ToDec 31, 1995

    What is the status of the latest confirmation statement for WEST AUCK NO. 8 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2016
    Next Confirmation Statement DueJul 14, 2016
    OverdueYes

    What is the status of the latest annual return for WEST AUCK NO. 8 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for WEST AUCK NO. 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Accounts for a dormant company made up to Dec 31, 1995

    4 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 25, 1996

    legacy

    363(288)

    Accounts for a dormant company made up to Dec 31, 1994

    4 pagesAA

    legacy

    4 pages363s

    A selection of documents registered before 1 January 1995

    70 pagesPRE95

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    Accounts for a dormant company made up to Dec 31, 1993

    pagesAA

    legacy

    pages288

    legacy

    pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 19, 1994

    legacy

    363(288)

    legacy

    pages287

    Certificate of change of name

    Company name changed darchem building systems LIMITED\certificate issued on 25/03/94
    2 pagesCERTNM

    legacy

    pages288

    legacy

    pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 27, 1993

    legacy

    363(288)

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    Who are the officers of WEST AUCK NO. 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Secretary
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    BritishChartered Accountant580310001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    BritishSolicitor501920002
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritishChartered Accountant580310001
    MCGEE, Michael Dennis
    11 Waterside
    HG4 1RA Ripon
    North Yorkshire
    Director
    11 Waterside
    HG4 1RA Ripon
    North Yorkshire
    BritishOperations Director67667230002
    BROWN, Ivor Garfield
    10 The Grove
    North End
    DH1 4LU Durham
    County Durham
    Secretary
    10 The Grove
    North End
    DH1 4LU Durham
    County Durham
    BritishFinance Director39420390001
    SYKES, Richard John Davies
    8 Oughton Close
    TS15 9SZ Yarm
    Cleveland
    Secretary
    8 Oughton Close
    TS15 9SZ Yarm
    Cleveland
    British9573440001
    BROWN, Ivor Garfield
    10 The Grove
    North End
    DH1 4LU Durham
    County Durham
    Director
    10 The Grove
    North End
    DH1 4LU Durham
    County Durham
    EnglandBritishFinance Director39420390001
    HARMAN, Christine
    White Cottage
    East Cowton
    DL7 0BD Northallerton
    North Yorkshire
    Director
    White Cottage
    East Cowton
    DL7 0BD Northallerton
    North Yorkshire
    BritishFinance Director39986630001
    MEREDITH, Malcolm Leslie
    8 Hylton Road
    TS26 0AG Hartlepool
    Cleveland
    Director
    8 Hylton Road
    TS26 0AG Hartlepool
    Cleveland
    BritishFinancial Director9573500001
    PARSONS, John Victor
    Whashton Lodge
    Whashton
    DL11 7JL Richmond
    North Yorkshire
    Director
    Whashton Lodge
    Whashton
    DL11 7JL Richmond
    North Yorkshire
    BritishChief Executive34910720001
    STICKLAND, Nigel Prior
    24 Osier Way
    High Beeches
    SM7 1LL Banstead
    Surrey
    Director
    24 Osier Way
    High Beeches
    SM7 1LL Banstead
    Surrey
    EnglandBritishUk Operations Director13242280001
    VAUGHAN, Bernard James
    6 Kelsterne Close
    TS15 9SX Yarm
    Cleveland
    Director
    6 Kelsterne Close
    TS15 9SX Yarm
    Cleveland
    BritishChartered Engineer14332130001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0