Company NameCharles West & Sons Limited
Company StatusDissolved
Company Number02086575
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Barbara West
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 June 2001)
RoleTypist
Country of ResidenceEngland
Correspondence Address35 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NameMr Charles West
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 June 2001)
RoleDiamond Manufacturing Consultant
Country of ResidenceEngland
Correspondence Address35 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NamePaul West
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 June 2001)
RoleFinancial Director
Correspondence Address35 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NameStephen West
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 June 2001)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address5 Bromarsh Court
St Peters Riverside
Sunderland
Tyne & Wear
SR6 0RN
Secretary NameMrs Barbara West
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Registered office changed on 02/02/01 from: 2 adelaide row seaham co durham SR7 7EF (1 page)
25 January 2001Application for striking-off (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 October 2000Registered office changed on 03/10/00 from: 8 mercantile road rainton bridge ind.est. Houghton le spring tyne and wear DH4 5PH (1 page)
17 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 July 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
4 August 1998Return made up to 25/07/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 August 1997Return made up to 25/07/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
9 August 1996Return made up to 25/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)