Company NameWestmyer & Company Limited
Company StatusDissolved
Company Number00776930
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameGraham West
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(28 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHamilton Cottage Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Director NameHarry West
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(28 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3a Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Director NameHilda Maude West
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(28 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3a Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Secretary NameGraham West
NationalityBritish
StatusCurrent
Appointed29 March 1993(29 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressHamilton Cottage Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Secretary NameMr Edward Artist
NationalityBritish
StatusResigned
Appointed29 March 1992(28 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Peters Way
Menston
Ilkley
West Yorkshire
LS29 6NY
Director NameMr Gregory Nicholas Skinner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(29 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1993)
RolePrinting Equipment Dealers & Engineers
Correspondence Address32 Football
Yeadon
Leeds
West Yorkshire
LS19 7QF

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 March 1998Dissolved (1 page)
30 December 1997Return of final meeting in a creditors' voluntary winding up (10 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: finn associates 4 queen street leeds LS1 2TW (1 page)
16 September 1996Liquidators statement of receipts and payments (6 pages)
7 September 1995Appointment of a voluntary liquidator (2 pages)
7 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 August 1995Registered office changed on 11/08/95 from: gaylane otley yorkshire LS21 3BB (1 page)
4 April 1995Return made up to 29/03/95; no change of members (4 pages)