Sheffield
South Yorkshire
S2 4RJ
Director Name | Mr Andrew James Laver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 12 December 2012) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | . Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Mark Richard Bower |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | . Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Herbert Appleby |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 12 Woodvale Road Sheffield South Yorkshire S10 3EX |
Director Name | Mr Arnold David Laver |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Arnold Hastings Laver |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Laverly House West Lane Baildon Shipley West Yorkshire BD17 5DX |
Secretary Name | Mr Geoffrey Brian John Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 16 Burnt Stones Drive Sheffield South Yorkshire S10 5TT |
Director Name | Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 23 January 2003) |
Role | Solicitor |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
Director Name | Mr David John Walker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(8 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 24 May 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | . Bramall Lane Sheffield South Yorkshire S2 4RJ |
Registered Address | . Bramall Lane Sheffield South Yorkshire S2 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100k at £1 | Arnold Laver Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2012 | Final Gazette dissolved following liquidation (1 page) |
12 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 June 2012 | Declaration of solvency (3 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2012 | Declaration of solvency (3 pages) |
6 June 2012 | Resolutions
|
24 May 2012 | Termination of appointment of Arnold Laver as a director (1 page) |
24 May 2012 | Termination of appointment of David John Walker as a director on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Arnold David Laver as a director on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of David Walker as a director (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
29 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-29
|
29 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-29
|
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Registered office address changed from Bramall Lane, Sheffield, S2 4RJ. on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Registered office address changed from Bramall Lane, Sheffield, S2 4RJ. on 14 February 2011 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David John Walker on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David John Walker on 21 October 2009 (2 pages) |
8 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 June 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
14 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
31 December 2007 | Accounts made up to 28 February 2007 (4 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
7 December 2007 | Declaration of assistance for shares acquisition (22 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
7 December 2007 | Declaration of assistance for shares acquisition (22 pages) |
7 December 2007 | Declaration of assistance for shares acquisition (22 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
7 December 2007 | Declaration of assistance for shares acquisition (22 pages) |
4 December 2007 | Particulars of mortgage/charge (11 pages) |
4 December 2007 | Particulars of mortgage/charge (11 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of assistance for shares acquisition (36 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (36 pages) |
29 November 2007 | Resolutions
|
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
3 January 2007 | Accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
23 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
23 November 2005 | Accounts made up to 28 February 2005 (4 pages) |
14 March 2005 | Return made up to 22/01/05; full list of members (8 pages) |
14 March 2005 | Return made up to 22/01/05; full list of members (8 pages) |
23 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
23 November 2004 | Accounts made up to 28 February 2004 (4 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
1 December 2003 | Accounts made up to 28 February 2003 (4 pages) |
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Resolutions
|
25 February 2003 | Company name changed woodley timber co LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed woodley timber co LIMITED\certificate issued on 25/02/03 (2 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
20 December 2002 | Accounts made up to 28 February 2002 (4 pages) |
27 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
17 December 2001 | Accounts made up to 28 February 2001 (4 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
20 December 2000 | Accounts made up to 29 February 2000 (4 pages) |
20 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
4 April 2000 | Company name changed arnold laver (abacus-london) lim ited\certificate issued on 31/03/00 (2 pages) |
4 April 2000 | Company name changed arnold laver (abacus-london) lim ited\certificate issued on 31/03/00 (2 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
3 September 1999 | Accounts made up to 28 February 1999 (3 pages) |
3 September 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
7 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
8 December 1998 | Accounts made up to 28 February 1998 (3 pages) |
17 October 1997 | Accounts made up to 28 February 1997 (3 pages) |
17 October 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 21/12/96; full list of members (9 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members (9 pages) |
25 June 1996 | Accounts made up to 29 February 1996 (4 pages) |
25 June 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
24 May 1996 | New director appointed (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
15 January 1996 | Return made up to 21/12/95; change of members (8 pages) |
15 January 1996 | Return made up to 21/12/95; change of members (8 pages) |
4 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
4 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 March 1992 | Resolutions
|
5 March 1992 | Resolutions
|
15 January 1991 | Company name changed\certificate issued on 15/01/91 (1 page) |
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
21 December 1990 | Incorporation (17 pages) |
21 December 1990 | Incorporation (17 pages) |