Company NameBonded Laminates Woodtape Limited
Company StatusActive
Company Number00618285
CategoryPrivate Limited Company
Incorporation Date6 January 1959(65 years, 4 months ago)
Previous NameBonded Laminates Limited

Business Activity

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

Directors

Director NameMr Peter Arthur Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address25 Fulbert Drive
Bearsted
Maidstone
Kent
ME14 4PU
Director NameIan Michael Cohen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Bungalow
Riccall Lane, Kelfield
York
North Yorkshire
YO19 6RE
Director NameDr Malcolm Geoffrey Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lodge 1b Southway
London
N20 8EB
Director NameAndrew Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(38 years after company formation)
Appointment Duration27 years, 3 months
RoleFinance Director
Correspondence Address3 Stead Mews
Eckington
Sheffield
S21 4YF
Secretary NameAndrew Thorpe
NationalityBritish
StatusCurrent
Appointed23 January 1997(38 years after company formation)
Appointment Duration27 years, 3 months
RoleFinance Director
Correspondence Address3 Stead Mews
Eckington
Sheffield
S21 4YF
Director NameBarry Henry Berman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(42 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address40 Chandos Avenue
Whetstone
London
N20 9DX
Director NameMr Philip Henry Cole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(42 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address10th Floor Hutchison House
10 Harcourt Road
Hong Kong
Foreign
Director NameMr Alan Orlebar Martin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarwood 31 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameDr Philip Maurice
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleProduction Director
Correspondence Address8 Shortgate
Woodside Park
London
N12 7JP
Director NameMr Matthew Sutcliffe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressBarn House
Main St Bradley
Skipton
N Yorks
BD20 9DG
Secretary NameMr Simon Anthony Bentley
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Thomas William Rieke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1992(33 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressMoorhouse Farm
Tickhill Spital
Doncaster
South Yorkshire
DN11 9EY
Secretary NameMr Thomas William Rieke
NationalityAmerican
StatusResigned
Appointed01 November 1992(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressMoorhouse Farm
Tickhill Spital
Doncaster
South Yorkshire
DN11 9EY

Location

Registered AddressBlp House Sandallstones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,778,290
Current Liabilities£109,278

Accounts

Latest Accounts28 March 2003 (21 years, 1 month ago)
Next Accounts Due28 January 2005 (overdue)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

11 November 2019Restoration by order of the court (2 pages)
11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (2 pages)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Accounting reference date shortened from 31/03/03 to 28/03/03 (1 page)
30 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2003Accounts for a dormant company made up to 28 March 2003 (1 page)
15 May 2003Return made up to 01/05/03; full list of members (9 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001New director appointed (3 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (3 pages)
6 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 February 2001Auditor's resignation (1 page)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 June 1999Director's particulars changed (1 page)
6 June 1999Return made up to 01/05/99; full list of members (9 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1998Return made up to 01/05/98; full list of members (10 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Return made up to 01/05/96; full list of members (8 pages)
20 June 1995Return made up to 01/05/95; full list of members (8 pages)
20 June 1995Full accounts made up to 31 December 1994 (11 pages)