Company NameBirmingham Board Co Ltd.
Company StatusDissolved
Company Number02176035
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameMasons Timber Centre Limited

Business Activity

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

Directors

Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(7 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 30 October 2012)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Limited
Bramall Lane
Sheffield
S2 4RJ
Secretary NameMr Mark Richard Bower
NationalityBritish
StatusClosed
Appointed07 August 1995(7 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Limited
Bramall Lane
Sheffield
S2 4RJ
Director NameMr Mark Richard Bower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(9 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 30 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Limited
Bramall Lane
Sheffield
S2 4RJ
Director NameMr Roger Cantlay Cupit
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleExecutive
Correspondence AddressNorton Green Farmhouse
Norton Green Lane Knowle
Solihull
West Midlands
B93 8PH
Director NameMr Malcolm Price
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 1995)
RoleAccountant
Correspondence Address12 Overthuart Crescent
Lyppard-Kettleby
Worcester
West Midlands
UR4 0JW
Director NameMr Roger James Stewart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 06 January 1992)
RoleExecutive
Correspondence Address5 Herringshaw Croft
Sutton Coldfield
West Midlands
B76 1HT
Director NameMr David John Walker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 24 May 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Limited
Bramall Lane
Sheffield
S2 4RJ
Secretary NameMrs Patricia Ann Cupit
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressNorton Green Farmhouse
Norton Green Lane Knowle
Solihull
West Midlands
B93 8PH
Director NameMr Leslie Arthur Bettridge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address9 Mendip Close
Halesowen
West Midlands
B63 1HV
Director NameMr Brian Tomlinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address20 Munsley Close
Redditch
Worcestershire
B98 0BP
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowley Gore Cowley Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SD
Director NameMr Arnold David Laver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 May 2012)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Limited
Bramall Lane
Sheffield
S2 4RJ
Director NameMr Arnold Hastings Laver
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1997)
RoleTimber Merchant
Correspondence AddressWayfarers 4 Lodge Hill
Baildon
Shipley
West Yorkshire
BD17 5BP
Director NameClinton Julian Board
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2002)
RoleAccountant
Correspondence AddressFountain House
Broomgrove Road
Sheffield
South Yorkshire
S10 2LS

Location

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

Shareholders

2.5k at £1Birmingham Board Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
26 June 2012Termination of appointment of Arnold Laver as a director (2 pages)
26 June 2012Termination of appointment of David Walker as a director (2 pages)
26 June 2012Termination of appointment of David John Walker as a director on 24 May 2012 (2 pages)
26 June 2012Termination of appointment of Arnold David Laver as a director on 24 May 2012 (2 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 2,500
(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 2,500
(4 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
28 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)
29 October 2009Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David John Walker on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David John Walker on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page)
28 October 2009Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page)
8 April 2009Accounts made up to 30 June 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
14 February 2008Return made up to 22/01/08; full list of members (3 pages)
14 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 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 made up to 30 June 2006 (4 pages)
15 February 2006Return made up to 22/01/06; full list of members (3 pages)
15 February 2006Return made up to 22/01/06; full list of members (3 pages)
23 November 2005Accounts 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 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 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 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2003Accounts made up to 30 June 2002 (4 pages)
27 February 2003Director resigned (1 page)
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)
12 March 2002Return made up to 27/02/02; full list of members (8 pages)
12 March 2002Return made up to 27/02/02; full list of members (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 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 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
20 July 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
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)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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)
8 December 1998Full accounts made up to 31 March 1998 (18 pages)
8 December 1998Full accounts made up to 31 March 1998 (18 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
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 (11 pages)
10 March 1998Return made up to 27/02/98; no change of members (11 pages)
4 December 1997Full accounts made up to 31 March 1997 (17 pages)
4 December 1997Full accounts made up to 31 March 1997 (17 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
12 March 1997Return made up to 27/02/97; full list of members (11 pages)
12 March 1997Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 1997Full accounts made up to 31 March 1996 (18 pages)
27 January 1997Full accounts made up to 31 March 1996 (18 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
15 March 1996Return made up to 08/03/96; change of members (11 pages)
15 March 1996Return made up to 08/03/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 November 1995Auditor's resignation (1 page)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
14 November 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)