Company NameWoodley Timber Co Limited
DirectorsAndrew James Laver and Mark Richard Bower
Company StatusLiquidation
Company Number01828666
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)
Previous NamesBessacarr Caravans Limited and Indalo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Richard Bower
NationalityBritish
StatusCurrent
Appointed01 September 1994(10 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(11 years, 10 months after company formation)
Appointment Duration27 years, 12 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Mark Richard Bower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(12 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Herbert Appleby
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration6 days (resigned 04 March 1992)
RoleCompany Director
Correspondence Address12 Woodvale Road
Sheffield
South Yorkshire
S10 3EX
Director NameBrian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2003)
RoleSolicitor
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMr Arnold David Laver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Arnold Hastings Laver
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressWayfarers 4 Lodge Hill
Baildon
Shipley
West Yorkshire
BD17 5BP
Secretary NameMr Geoffrey Brian John Bower
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address16 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Director NameClinton Julian Board
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2002)
RoleAccountant
Correspondence AddressFountain House
Broomgrove Road
Sheffield
South Yorkshire
S10 2LS
Director NameMr David John Walker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(14 years, 11 months after company formation)
Appointment Duration13 years (resigned 24 May 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
South Yorkshire
S2 4RJ

Contact

Websitelaver.co.uk/
Telephone0121 5527788
Telephone regionBirmingham

Location

Registered AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Arnold Laver & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due5 February 2017 (overdue)

Filing History

25 May 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
12 December 2012Final Gazette dissolved following liquidation (1 page)
12 December 2012Final Gazette dissolved following liquidation (1 page)
12 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
12 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
6 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2012Declaration of solvency (3 pages)
6 June 2012Declaration of solvency (3 pages)
6 June 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Termination of appointment of Arnold Laver as a director (1 page)
24 May 2012Termination of appointment of David Walker as a director (1 page)
24 May 2012Termination of appointment of David Walker as a director (1 page)
24 May 2012Termination of appointment of Arnold Laver as a director (1 page)
29 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-29
  • GBP 1,000
(4 pages)
29 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-29
  • GBP 1,000
(4 pages)
29 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr David John Walker on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mr David John Walker on 21 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page)
2 November 2009Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page)
2 November 2009Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 February 2009Return made up to 22/01/09; full list of members (4 pages)
18 February 2009Return made up to 22/01/09; full list of members (4 pages)
15 February 2008Return made up to 22/01/08; full list of members (3 pages)
15 February 2008Return made up to 22/01/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
31 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 February 2006Return made up to 22/01/06; full list of members (2 pages)
15 February 2006Return made up to 22/01/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 March 2005Return made up to 22/01/05; full list of members (8 pages)
14 March 2005Return made up to 22/01/05; full list of members (8 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
1 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
1 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 March 2003Return made up to 27/02/03; full list of members (8 pages)
19 March 2003Return made up to 27/02/03; full list of members (8 pages)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 February 2003Director resigned (1 page)
27 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Director resigned (1 page)
25 February 2003Company name changed indalo LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed indalo LIMITED\certificate issued on 25/02/03 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
20 March 2002Return made up to 27/02/02; full list of members (8 pages)
20 March 2002Return made up to 27/02/02; full list of members (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
7 March 2001Return made up to 27/02/01; full list of members (8 pages)
7 March 2001Return made up to 27/02/01; full list of members (8 pages)
20 July 2000£ ic 701000/1000 28/06/00 £ sr 700000@1=700000 (1 page)
20 July 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
20 July 2000£ ic 701000/1000 28/06/00 £ sr 700000@1=700000 (1 page)
20 July 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
7 March 2000Return made up to 27/02/00; full list of members (8 pages)
7 March 2000Return made up to 27/02/00; full list of members (8 pages)
29 February 2000Full accounts made up to 31 August 1999 (15 pages)
29 February 2000Full accounts made up to 31 August 1999 (15 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1999New director appointed (3 pages)
20 June 1999Full accounts made up to 31 August 1998 (12 pages)
20 June 1999New director appointed (3 pages)
20 June 1999Full accounts made up to 31 August 1998 (12 pages)
22 March 1999Return made up to 27/02/99; full list of members (10 pages)
22 March 1999Return made up to 27/02/99; full list of members (10 pages)
30 June 1998Full accounts made up to 31 August 1997 (17 pages)
30 June 1998Full accounts made up to 31 August 1997 (17 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
10 March 1998Return made up to 27/02/98; no change of members (8 pages)
10 March 1998Return made up to 27/02/98; no change of members (8 pages)
1 July 1997Full accounts made up to 31 August 1996 (16 pages)
1 July 1997Full accounts made up to 31 August 1996 (16 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
12 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Company name changed bessacarr caravans LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed bessacarr caravans LIMITED\certificate issued on 18/10/96 (2 pages)
25 June 1996Full accounts made up to 31 August 1995 (17 pages)
25 June 1996Full accounts made up to 31 August 1995 (17 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
15 March 1996Return made up to 27/02/96; full list of members (8 pages)
15 March 1996Return made up to 27/02/96; full list of members (8 pages)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1995Nc inc already adjusted 31/03/95 (1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995Nc inc already adjusted 31/03/95 (1 page)
30 June 1995Full accounts made up to 31 August 1994 (16 pages)
30 June 1995Full accounts made up to 31 August 1994 (16 pages)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 April 1995Ad 31/03/95--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 April 1995Ad 31/03/95--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages)
12 May 1993Full accounts made up to 31 August 1992 (12 pages)
12 May 1993Full accounts made up to 31 August 1992 (12 pages)