Sheffield
South Yorkshire
S17 3QG
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Jonathan Clive Rusby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 23 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Secretary Name | Mrs Isobel Margaret Rusby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Director Name | Mr John Henry Page |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Naburn York YO19 4PR |
Director Name | Stephen Alexander Watson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 65 Todwick Road Sheffield South Yorkshire S8 0NR |
Director Name | Mrs Kathleen Mary Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1995) |
Role | Manager |
Correspondence Address | West View 63 Rufford Road Edwinstowe Mansfield Nottinghamshire NG21 9HX |
Secretary Name | Mr John Henry Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Naburn York YO19 4PR |
Director Name | Mr Peter Edward Dunne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Greenland Way Darnall Sheffield South Yorkshire S9 5GG |
Director Name | Alan Martin Temprell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1997) |
Role | Sales Director |
Correspondence Address | 48 Thorpe House Road Sheffield S8 9NS |
Director Name | Paul John Crofts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cardoness Road Sheffield South Yorkshire S10 5RT |
Secretary Name | Paul John Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cardoness Road Sheffield South Yorkshire S10 5RT |
Website | www.laminatesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2793030 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
27.5k at £1 | Jonathan Clive Rusby 50.00% Ordinary |
---|---|
22k at £1 | Isobel Margaret Rusby 40.00% Ordinary |
5.5k at £1 | Trustees Of Laminates International LTD Small Self Admin Pension Scheme 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,826 |
Cash | £73 |
Current Liabilities | £81,100 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
23 July 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (10 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (10 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 12 March 2015 (10 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 12 March 2014 (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (10 pages) |
20 March 2014 | Registered office address changed from 8 Parkway Close Sheffield S9 4WJ on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from 8 Parkway Close Sheffield S9 4WJ on 20 March 2014 (2 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Declaration of solvency (3 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Declaration of solvency (3 pages) |
25 March 2013 | Resolution insolvency:extraordinary resolution ;- "in specie" (1 page) |
25 March 2013 | Resolution insolvency:extraordinary resolution ;- "in specie" (1 page) |
1 March 2013 | Company name changed laminates LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed laminates LIMITED\certificate issued on 01/03/13
|
30 November 2012 | Notice of completion of voluntary arrangement (7 pages) |
30 November 2012 | Notice of completion of voluntary arrangement (7 pages) |
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages) |
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages) |
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (12 pages) |
2 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (12 pages) |
2 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (12 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (8 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (8 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (8 pages) |
18 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of Paul Crofts as a secretary (1 page) |
18 June 2010 | Termination of appointment of Paul Crofts as a secretary (1 page) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Clive Rusby on 10 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2009 | Appointment terminated director paul crofts (1 page) |
7 May 2009 | Appointment terminated director paul crofts (1 page) |
19 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 95 green lane sheffield south yorkshire S35 9WY (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 95 green lane sheffield south yorkshire S35 9WY (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 March 2008 | Return made up to 31/10/07; no change of members (7 pages) |
5 March 2008 | Return made up to 31/10/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 95 green lane sheffield south yorkshire S35 9WY (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 95 green lane sheffield south yorkshire S35 9WY (2 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members
|
16 December 2004 | Return made up to 31/10/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 February 2001 | Return made up to 31/10/00; full list of members (7 pages) |
15 February 2001 | Return made up to 31/10/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 95-97 green lane ecclesfield sheffield S35 9WY (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 95-97 green lane ecclesfield sheffield S35 9WY (1 page) |
28 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
28 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: c/o id networks LTD westpoint westland square leeds west yorkshire LS11 5SS (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: c/o id networks LTD westpoint westland square leeds west yorkshire LS11 5SS (1 page) |
13 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
27 May 1997 | Director resigned (1 page) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 December 1996 | Director resigned (2 pages) |
23 December 1996 | Director resigned (2 pages) |
26 November 1996 | Return made up to 07/04/96; full list of members
|
26 November 1996 | Return made up to 07/04/96; full list of members
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 95-97 green lane ecclesfield sheffield S30 3WY (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 95-97 green lane ecclesfield sheffield S30 3WY (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
12 March 1996 | Company name changed imco (1595) LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed imco (1595) LIMITED\certificate issued on 13/03/96 (2 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
15 September 1995 | Particulars of mortgage/charge (20 pages) |
15 September 1995 | Particulars of mortgage/charge (20 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Ad 23/08/95--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Ad 23/08/95--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
29 June 1995 | Nc inc already adjusted 26/06/95 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Nc inc already adjusted 26/06/95 (1 page) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Accounting reference date notified as 31/10 (1 page) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Accounting reference date notified as 31/10 (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
7 April 1995 | Incorporation (36 pages) |
7 April 1995 | Incorporation (36 pages) |