Company NameNew Western (Panels) Limited
Company StatusDissolved
Company Number03963750
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameSusan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Croft House Way
Morley
Leeds
LS27 8UA
Director NameThomas Gilmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Elland Road
Churwell Morley
Leeds
West Yorkshire
LS27 7QR
Secretary NameSusan Foster
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Croft House Way
Morley
Leeds
LS27 8UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 6 Moorside Maltings
Burton Row
Leeds
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
21 April 2006Return made up to 04/04/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
30 July 2004Return made up to 04/04/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 April 2003Return made up to 04/04/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 November 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(7 pages)
14 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
4 May 2000Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 April 2000Incorporation (18 pages)