Company NameWoodwork 1953 Limited
Company StatusDissolved
Company Number03043573
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)
Previous NamesIMCO (1595) Limited and Laminates Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Jonathan Clive Rusby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Jonathan Clive Rusby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 23 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Secretary NameMrs Isobel Margaret Rusby
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameMr John Henry Page
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage Naburn
York
YO19 4PR
Director NameStephen Alexander Watson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address65 Todwick Road
Sheffield
South Yorkshire
S8 0NR
Director NameMrs Kathleen Mary Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(4 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1995)
RoleManager
Correspondence AddressWest View 63 Rufford Road
Edwinstowe
Mansfield
Nottinghamshire
NG21 9HX
Secretary NameMr John Henry Page
NationalityBritish
StatusResigned
Appointed22 August 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage Naburn
York
YO19 4PR
Director NameMr Peter Edward Dunne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Greenland Way
Darnall
Sheffield
South Yorkshire
S9 5GG
Director NameAlan Martin Temprell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1997)
RoleSales Director
Correspondence Address48 Thorpe House Road
Sheffield
S8 9NS
Director NamePaul John Crofts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cardoness Road
Sheffield
South Yorkshire
S10 5RT
Secretary NamePaul John Crofts
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cardoness Road
Sheffield
South Yorkshire
S10 5RT

Contact

Websitewww.laminatesltd.co.uk
Email address[email protected]
Telephone0114 2793030
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27.5k at £1Jonathan Clive Rusby
50.00%
Ordinary
22k at £1Isobel Margaret Rusby
40.00%
Ordinary
5.5k at £1Trustees Of Laminates International LTD Small Self Admin Pension Scheme
10.00%
Ordinary

Financials

Year2014
Net Worth£126,826
Cash£73
Current Liabilities£81,100

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Return of final meeting in a members' voluntary winding up (15 pages)
23 July 2015Return of final meeting in a members' voluntary winding up (15 pages)
8 April 2015Liquidators' statement of receipts and payments to 12 March 2015 (10 pages)
8 April 2015Liquidators' statement of receipts and payments to 12 March 2015 (10 pages)
8 April 2015Liquidators statement of receipts and payments to 12 March 2015 (10 pages)
9 May 2014Liquidators statement of receipts and payments to 12 March 2014 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (10 pages)
20 March 2014Registered office address changed from 8 Parkway Close Sheffield S9 4WJ on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from 8 Parkway Close Sheffield S9 4WJ on 20 March 2014 (2 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Declaration of solvency (3 pages)
25 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2013Declaration of solvency (3 pages)
25 March 2013Resolution insolvency:extraordinary resolution ;- "in specie" (1 page)
25 March 2013Resolution insolvency:extraordinary resolution ;- "in specie" (1 page)
1 March 2013Company name changed laminates LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed laminates LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
30 November 2012Notice of completion of voluntary arrangement (7 pages)
30 November 2012Notice of completion of voluntary arrangement (7 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 55,000
(4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 55,000
(4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (12 pages)
2 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (12 pages)
2 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (12 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (8 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (8 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (8 pages)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Paul Crofts as a secretary (1 page)
18 June 2010Termination of appointment of Paul Crofts as a secretary (1 page)
11 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
11 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 November 2009Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2009Appointment terminated director paul crofts (1 page)
7 May 2009Appointment terminated director paul crofts (1 page)
19 January 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 January 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 95 green lane sheffield south yorkshire S35 9WY (1 page)
17 June 2008Registered office changed on 17/06/2008 from 95 green lane sheffield south yorkshire S35 9WY (1 page)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 March 2008Return made up to 31/10/07; no change of members (7 pages)
5 March 2008Return made up to 31/10/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 November 2006Return made up to 31/10/06; full list of members (7 pages)
22 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (8 pages)
24 November 2005Return made up to 31/10/05; full list of members (8 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 December 2004Registered office changed on 30/12/04 from: 95 green lane sheffield south yorkshire S35 9WY (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 95 green lane sheffield south yorkshire S35 9WY (2 pages)
16 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 December 2003Return made up to 31/10/03; full list of members (7 pages)
17 December 2003Return made up to 31/10/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 January 2003Return made up to 31/10/02; full list of members (8 pages)
31 January 2003Return made up to 31/10/02; full list of members (8 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 February 2001Return made up to 31/10/00; full list of members (7 pages)
15 February 2001Return made up to 31/10/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
14 October 1999Registered office changed on 14/10/99 from: 95-97 green lane ecclesfield sheffield S35 9WY (1 page)
14 October 1999Registered office changed on 14/10/99 from: 95-97 green lane ecclesfield sheffield S35 9WY (1 page)
28 June 1999Return made up to 07/04/99; full list of members (6 pages)
28 June 1999Return made up to 07/04/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 November 1998Registered office changed on 10/11/98 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
10 November 1998Registered office changed on 10/11/98 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 June 1998Registered office changed on 22/06/98 from: c/o id networks LTD westpoint westland square leeds west yorkshire LS11 5SS (1 page)
22 June 1998Registered office changed on 22/06/98 from: c/o id networks LTD westpoint westland square leeds west yorkshire LS11 5SS (1 page)
13 May 1998Return made up to 07/04/98; full list of members (6 pages)
13 May 1998Return made up to 07/04/98; full list of members (6 pages)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 07/04/97; no change of members (4 pages)
27 May 1997Director resigned (1 page)
27 May 1997Return made up to 07/04/97; no change of members (4 pages)
27 May 1997Director resigned (1 page)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 31 October 1995 (4 pages)
8 January 1997Accounts for a small company made up to 31 October 1995 (4 pages)
23 December 1996Director resigned (2 pages)
23 December 1996Director resigned (2 pages)
26 November 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 95-97 green lane ecclesfield sheffield S30 3WY (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 95-97 green lane ecclesfield sheffield S30 3WY (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
12 March 1996Company name changed imco (1595) LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed imco (1595) LIMITED\certificate issued on 13/03/96 (2 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Particulars of mortgage/charge (20 pages)
15 September 1995Particulars of mortgage/charge (20 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Ad 23/08/95--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Ad 23/08/95--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995New director appointed (2 pages)
29 June 1995Nc inc already adjusted 26/06/95 (1 page)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 June 1995Nc inc already adjusted 26/06/95 (1 page)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Accounting reference date notified as 31/10 (1 page)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounting reference date notified as 31/10 (1 page)
28 June 1995Registered office changed on 28/06/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
28 June 1995Registered office changed on 28/06/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
7 April 1995Incorporation (36 pages)
7 April 1995Incorporation (36 pages)