Company NameWhitehall Veneered Panels Limited
DirectorsCyril Goldberg and Max Charles Goldberg
Company StatusLiquidation
Company Number00406609
CategoryPrivate Limited Company
Incorporation Date20 March 1946(78 years ago)
Previous NameWhitehall Veneers,Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Cyril Goldberg
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleVeneered Panel Manufacturer
Correspondence AddressHaigh House Blackmoor Lane
Bardsey
Leeds
West Yorkshire
LS17 9DY
Director NameMr Max Charles Goldberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Executive
Correspondence Address24 West Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2HG
Secretary NameMr Raymond Turner
NationalityBritish
StatusCurrent
Appointed10 September 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address20 Greenfield Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4FS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Next Accounts Due31 March 1996 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 February 1999Dissolved (1 page)
2 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Receiver ceasing to act (1 page)
21 May 1998Receiver's abstract of receipts and payments (2 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Receiver's abstract of receipts and payments (2 pages)
22 July 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Administrative Receiver's report (7 pages)
19 July 1996Appointment of a voluntary liquidator (1 page)
10 July 1996Registered office changed on 10/07/96 from: barclays house 41 park cross street leeds LS1 2QH (1 page)
15 January 1996Administrative Receiver's report (9 pages)
10 November 1995Appointment of receiver/manager (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 581 bradford road batley west yorkshire WF17 8HB (1 page)