Company NameNew Western (Panels) Limited
Company StatusDissolved
Company Number00961759
CategoryPrivate Limited Company
Incorporation Date10 September 1969(54 years, 8 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Directors

Director NameThomas Gilmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(22 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 27 May 2014)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address88 Elland Road
Churwell Morley
Leeds
West Yorkshire
LS27 7QR
Director NameMargaret Ann Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(22 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address62 St Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS
Secretary NameMargaret Ann Wood
NationalityBritish
StatusClosed
Appointed08 October 1991(22 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address62 St Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS
Director NameWilliam Oliver Nye
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(22 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 1992)
RoleSales Director
Correspondence Address27 Nottage Road
Newton
Swansea
West Glamorgan
SA3 4SU
Wales
Director NameMr Louis Martin Rayfield
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(22 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 December 1991)
RoleCompany Director
Correspondence Address10 Mayo Close
Leeds
West Yorkshire
LS8 2PX

Location

Registered AddressWestland Road
Leeds
LS11 5SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 September 1991 (32 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Restoration by order of the court (3 pages)
9 August 2013Restoration by order of the court (3 pages)
8 August 1996Dissolved (1 page)
8 August 1996Dissolved (1 page)
8 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators' statement of receipts and payments (5 pages)
18 January 1996Liquidators' statement of receipts and payments (5 pages)