WEST AUCK NO.48 LIMITED

WEST AUCK NO.48 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST AUCK NO.48 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00306710
    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.48 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WEST AUCK NO.48 LIMITED located?

    Registered Office Address
    32-38 Scrutton Street
    EC2A 4RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST AUCK NO.48 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAIRD CORPORATEWEAR LIMITEDNov 13, 1998Nov 13, 1998
    CAREER APPAREL LIMITEDJul 22, 1982Jul 22, 1982
    DECOROUS GARMENTS LIMITEDNov 04, 1935Nov 04, 1935

    What are the latest accounts for WEST AUCK NO.48 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for WEST AUCK NO.48 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    5 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 27,000
    SH01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 27,000
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 27,000
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Who are the officers of WEST AUCK NO.48 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181390490001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritishChief Financial Officer185717270001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Secretary
    9 Park Place
    W5 5NQ London
    BritishChartered Accountant70159860001
    HARWOOD, Keith James
    930 Whalley New Road
    BB1 9PH Blackburn
    Lancashire
    Secretary
    930 Whalley New Road
    BB1 9PH Blackburn
    Lancashire
    BritishCompany Director27617890001
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    BritishCompany Secretary54979840001
    NEAL, Geoffry
    60 Haven Chase
    LS16 6SG Leeds
    West Yorkshire
    Secretary
    60 Haven Chase
    LS16 6SG Leeds
    West Yorkshire
    British74026330001
    SMITH, Graham
    Langdale 103 Back Lane South
    Wheldrake
    YO19 6DT York
    Yorkshire
    Secretary
    Langdale 103 Back Lane South
    Wheldrake
    YO19 6DT York
    Yorkshire
    BritishCompany Director58431810001
    TAYLOR, Brian
    30 St Christophers Way
    LA4 6EE Morecambe
    Lancashire
    Secretary
    30 St Christophers Way
    LA4 6EE Morecambe
    Lancashire
    British10634960001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156889920001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    164019790001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishExecutive Director185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    BritishSolicitor501920002
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CARTER, Stephen
    5 Rennie Court
    LA1 5XE Lancaster
    Lancashire
    Director
    5 Rennie Court
    LA1 5XE Lancaster
    Lancashire
    BritishCompany Director10634970001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CHILD, Graham
    7 Mitten Avenue
    Snaith
    DN14 9DR Goole
    East Yorkshire
    Director
    7 Mitten Avenue
    Snaith
    DN14 9DR Goole
    East Yorkshire
    BritishCompany Director58431970001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    BritishChartered Accountant70159860001
    HARWOOD, Keith James
    430 Whalley New Road
    BB1 9SL Blackburn
    Lancs
    Director
    430 Whalley New Road
    BB1 9SL Blackburn
    Lancs
    BritishCompany Director27617890002
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    JONES, George
    Pear Tree Cottage 40 Ack Lane West
    Cheadle Hulme
    SK8 7EL Cheadle
    Cheshire
    Director
    Pear Tree Cottage 40 Ack Lane West
    Cheadle Hulme
    SK8 7EL Cheadle
    Cheshire
    BritishCompany Director27617870001
    LUCAS, Peter
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    United KingdomBritishCompany Director5858840001
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    NEAL, Geoffrey
    32 Haven Chase
    Cookridge
    LS16 6SG Leeds
    West Yorkshire
    Director
    32 Haven Chase
    Cookridge
    LS16 6SG Leeds
    West Yorkshire
    EnglandBritishAccountant57907120002
    REDFERN, Ernest Trevor
    24 Foxholes Road
    Bare
    LA4 6EL Morecambe
    Lancashire
    Director
    24 Foxholes Road
    Bare
    LA4 6EL Morecambe
    Lancashire
    BritishCompany Director58225170001
    REID, William
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishExecutive Chairman23538370001
    ROBERTS, Stephen John
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    Director
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    United KingdomBritishDirector67757790002
    SMITH, Graham
    Langdale 103 Back Lane South
    Wheldrake
    YO19 6DT York
    Yorkshire
    Director
    Langdale 103 Back Lane South
    Wheldrake
    YO19 6DT York
    Yorkshire
    BritishCompany Director58431810001
    SUDDENS, David Rolf
    411 Bankside
    65 Hopton Street
    SE1 9GZ London
    Director
    411 Bankside
    65 Hopton Street
    SE1 9GZ London
    BritishDirector47958710003

    Who are the persons with significant control of WEST AUCK NO.48 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baird Textile Holdings Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration NumberSc042076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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