Company NameWest-Lock Security Limited
Company StatusDissolved
Company Number02971145
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Terence West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(1 day after company formation)
Appointment Duration8 years, 5 months (closed 18 March 2003)
RoleVehicle Security
Country of ResidenceEngland
Correspondence AddressFields House
Parsonage Lane
Tendring
Essex
CO16 0DE
Secretary NameTajinder Kuar Mahli
NationalityBritish
StatusClosed
Appointed07 September 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 March 2003)
RolePharmacist
Correspondence AddressFields House
Parsonage Lane, Tendring
Clacton On Sea
Essex
CO16 0DE
Secretary NameJanet Kay West
NationalityBritish
StatusResigned
Appointed27 September 1994(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1998)
RoleSecretary
Correspondence AddressLondon House 19 Old Court Place
London
W8 4PL
Director NameStuart Ian Wallace
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressFleetside First Avenue
Frinton On Sea
Essex
CO13 9EY
Secretary NamePercy West
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressTorestyn Rectory Road
Great Holland
Frinton On Sea
Essex
CO13 0JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address41 High Street
Walton On The Naze
Essex
CO14 8BG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
27 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 December 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 September 2001New secretary appointed (2 pages)
22 November 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 January 2000Director resigned (1 page)
19 November 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 March 1999Return made up to 26/09/98; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 November 1997Return made up to 26/09/97; no change of members (4 pages)
24 November 1997Director's particulars changed (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Ad 16/12/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
7 October 1996Return made up to 26/09/96; no change of members (4 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 September 1995Return made up to 26/09/95; full list of members (6 pages)
2 June 1995Registered office changed on 02/06/95 from: london house 19 old court place london W8 4PL (1 page)