Company NameLaminates International Limited
DirectorsJonathan Clive Rusby and Edward Robert Harley
Company StatusDissolved
Company Number02234801
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Clive Rusby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameEdward Robert Harley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(8 years, 12 months after company formation)
Appointment Duration27 years, 1 month
RoleCommercial Director
Correspondence Address20 Causeway Head Road
Dore
Sheffield
Yorkshire
S17 3DT
Secretary NameMr Jonathan Clive Rusby
NationalityBritish
StatusCurrent
Appointed18 March 1997(8 years, 12 months after company formation)
Appointment Duration27 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameMr Peter Michael Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleSolicitor
Correspondence Address1 The Pines
Sheffield
South Yorkshire
S10 4LZ
Director NameMr Michael Hyman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1993)
RoleSales Manager
Correspondence Address21 Middlecroft Road
Staveley
Chesterfield
Derbyshire
S43
Director NameMr David Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address90 Elizabeth House
Queen Street
Leeds
Yorks
LS4 2TW
Director NameMr Joseph Anthony McDonald
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address26 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 0AT
Secretary NameMr Peter Michael Clark
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 February 1993)
RoleCompany Director
Correspondence Address1 The Pines
Sheffield
South Yorkshire
S10 4LZ
Secretary NameMr Peter Edward Dunne
NationalityBritish
StatusResigned
Appointed11 February 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Greenland Way
Darnall
Sheffield
South Yorkshire
S9 5GG
Director NamePaul John Crofts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Cardoness Road
Sheffield
South Yorkshire
S10 5RT
Director NameMr Peter Edward Dunne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Greenland Way
Darnall
Sheffield
South Yorkshire
S9 5GG
Director NameMichael Leslie Gregory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(8 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1998)
RoleTransport Director
Correspondence Address21 Rother Road
Canklow
Rotherham
South Yorkshire
S60 2UZ

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£33,358
Current Liabilities£503,387

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (6 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Appointment of a voluntary liquidator (1 page)
5 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 November 1999Statement of affairs (7 pages)
14 October 1999Registered office changed on 14/10/99 from: 95/97 green lane ecclesfield sheffield S30 3WY (1 page)
7 April 1999Return made up to 10/03/99; full list of members (6 pages)
4 July 1998Director resigned (1 page)
8 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 May 1998Return made up to 10/03/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
28 May 1997New director appointed (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
9 April 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
29 January 1997Particulars of mortgage/charge (3 pages)
23 December 1996Director resigned (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
24 May 1996Return made up to 10/03/96; full list of members (6 pages)
2 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 September 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (26 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)