Company NameOld Western (Control Equipment Supplies) Limited
DirectorThomas Gilmore
Company StatusDissolved
Company Number01190374
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)
Previous NameNew Western (Control Equipment Supplies) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameThomas Gilmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address88 Elland Road
Churwell Morley
Leeds
West Yorkshire
LS27 7QR
Secretary NameValerie Gilmore
NationalityBritish
StatusCurrent
Appointed03 December 1992(18 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address88 Elland Road
Churwell Morley
Leeds
West Yorkshire
LS27 7QR
Director NameWilliam Oliver Nye
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(16 years, 11 months 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(16 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 December 1991)
RoleCompany Director
Correspondence Address10 Mayo Close
Leeds
West Yorkshire
LS8 2PX
Director NameMargaret Ann Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1992)
RoleCompany Director
Correspondence Address62 St Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS
Secretary NameMargaret Ann Wood
NationalityBritish
StatusResigned
Appointed08 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1992)
RoleCompany Director
Correspondence Address62 St Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 1999Dissolved (1 page)
27 November 1998Return of final meeting in a members' voluntary winding up (2 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (6 pages)
20 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Declaration of solvency (3 pages)
30 September 1996Company name changed new western (control equipment s upplies) LIMITED\certificate issued on 01/10/96 (2 pages)
11 October 1995Return made up to 08/10/95; full list of members (12 pages)
21 September 1995Ad 30/12/94--------- £ si 2@1 (4 pages)
21 September 1995Particulars of contract relating to shares (4 pages)
7 September 1995Ad 30/12/94--------- £ si 2@1=2 £ ic 100/102 (2 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)