WEST AUCK NO. 49 LIMITED
Overview
| Company Name | WEST AUCK NO. 49 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01713775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST AUCK NO. 49 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST AUCK NO. 49 LIMITED located?
| Registered Office Address | 32-38 Scrutton Street EC2A 4RQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST AUCK NO. 49 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAREER APPAREL LIMITED | Nov 13, 1998 | Nov 13, 1998 |
| ANGUS JOWETT (1983) LIMITED | Jul 13, 1983 | Jul 13, 1983 |
| PORTALMACE LIMITED | Apr 11, 1983 | Apr 11, 1983 |
What are the latest accounts for WEST AUCK NO. 49 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for WEST AUCK NO. 49 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Amanda Claire Fogg as a secretary on May 04, 2018 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Teresa Tideman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 4 pages | AA | ||||||||||
Who are the officers of WEST AUCK NO. 49 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | 185717270001 | |||||
| ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
| BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| FINCH, Russell | Secretary | 9 Park Place W5 5NQ London | British | 70159860001 | ||||||
| FOGG, Amanda Claire | Secretary | Scrutton Street EC2A 4RQ London 32-38 England | 181383620001 | |||||||
| HARWOOD, Keith James | Secretary | 930 Whalley New Road BB1 9PH Blackburn Lancashire | British | 27617890001 | ||||||
| HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | 132971860003 | ||||||
| JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
| NEAL, Geoffrey | Secretary | 32 Haven Chase Cookridge LS16 6SG Leeds West Yorkshire | British | 57907120002 | ||||||
| SMITH, Graham | Secretary | Langdale 103 Back Lane South Wheldrake YO19 6DT York Yorkshire | British | 58431810001 | ||||||
| TAYLOR, Brian | Secretary | 30 St Christophers Way LA4 6EE Morecambe Lancashire | British | 10634960001 | ||||||
| WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156889200001 | |||||||
| WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 164019430001 | |||||||
| ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | 185112730001 | |||||
| ALSOP, Patricia Mary | Director | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
| BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | 184759270001 | |||||
| BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CARTER, Stephen | Director | 5 Rennie Court LA1 5XE Lancaster Lancashire | British | 10634970001 | ||||||
| CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | 197113400001 | |||||
| FINCH, Russell | Director | 9 Park Place W5 5NQ London | British | 70159860001 | ||||||
| HARWOOD, Keith James | Director | 930 Whalley New Road BB1 9PH Blackburn Lancashire | British | 27617890001 | ||||||
| JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | 76187110001 | |||||
| LUCAS, Peter | Director | Holly House 22 Church Street Dunnington YO19 5PW York North Yorkshire | United Kingdom | British | 5858840001 | |||||
| MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | 174804590001 | |||||
| NEAL, Geoffrey | Director | 32 Haven Chase Cookridge LS16 6SG Leeds West Yorkshire | England | British | 57907120002 | |||||
| REID, William | Director | Baykers Lamb Lane Sible Hedingham CO9 3RS Halstead Essex | British | 23538370001 | ||||||
| ROBERTS, Stephen John | Director | 11 Warden Court Cuckfield RH17 5DN Haywards Heath West Sussex | United Kingdom | British | 67757790002 | |||||
| SMITH, Graham | Director | Langdale 103 Back Lane South Wheldrake YO19 6DT York Yorkshire | British | 58431810001 | ||||||
| SUDDENS, David Rolf | Director | 411 Bankside 65 Hopton Street SE1 9GZ London | British | 47958710003 | ||||||
| TIDEMAN, Teresa Mary | Director | 46 Colebrooke Row London N1 8AF | England | British | 150161210001 |
Who are the persons with significant control of WEST AUCK NO. 49 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baird Textile Holdings Limited | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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