Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODWORK 1953 LIMITED
Company Information for

WOODWORK 1953 LIMITED

SHEFFIELD BUSINESS PARK, SHEFFIELD, S9,
Company Registration Number
03043573
Private Limited Company
Dissolved

Dissolved 2015-10-23

Company Overview

About Woodwork 1953 Ltd
WOODWORK 1953 LIMITED was founded on 1995-04-07 and had its registered office in Sheffield Business Park. The company was dissolved on the 2015-10-23 and is no longer trading or active.

Key Data
Company Name
WOODWORK 1953 LIMITED
 
Legal Registered Office
SHEFFIELD BUSINESS PARK
SHEFFIELD
 
Previous Names
LAMINATES LIMITED01/03/2013
IMCO (1595) LIMITED13/03/1996
Filing Information
Company Number 03043573
Date formed 1995-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2015-10-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-12-06 13:57:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODWORK 1953 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CLIVE RUSBY
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN CROFTS
Company Secretary 1998-01-01 2009-05-07
PAUL JOHN CROFTS
Director 1997-01-01 2009-04-28
JOHN HENRY PAGE
Company Secretary 1995-08-22 1997-12-31
JOHN HENRY PAGE
Director 1995-08-22 1997-12-31
ALAN MARTIN TEMPRELL
Director 1996-01-25 1997-10-16
STEPHEN ALEXANDER WATSON
Director 1995-08-22 1997-05-02
PETER EDWARD DUNNE
Director 1996-01-25 1996-08-09
KATHLEEN MARY WRIGHT
Director 1995-08-22 1995-12-31
JONATHAN CLIVE RUSBY
Director 1995-06-21 1995-08-23
ISOBEL MARGARET RUSBY
Company Secretary 1995-06-21 1995-08-22
ANDREW UPRICHARD
Nominated Secretary 1995-04-07 1995-06-21
ANDREW NIGEL HARRISON
Nominated Director 1995-04-07 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CLIVE RUSBY KITCHEN APPLIANCE WAREHOUSE LTD Director 2015-07-21 CURRENT 1999-11-16 Active
JONATHAN CLIVE RUSBY LAMINATES INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
JONATHAN CLIVE RUSBY ROOM DESIGN LTD Director 2013-02-20 CURRENT 2013-02-20 Active
JONATHAN CLIVE RUSBY THE TOP EDGE LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
JONATHAN CLIVE RUSBY PARKWAY KITCHENS AND BEDROOMS LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2016-12-06
JONATHAN CLIVE RUSBY LAMINATES LIMITED Director 2007-12-03 CURRENT 2004-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015
2014-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 8 PARKWAY CLOSE SHEFFIELD S9 4WJ
2013-03-254.70DECLARATION OF SOLVENCY
2013-03-25LIQ MISC RESRESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION ;- "IN SPECIE"
2013-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-01RES15CHANGE OF NAME 27/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED LAMINATES LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-11-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011
2012-10-18LATEST SOC18/10/12 STATEMENT OF CAPITAL;GBP 55000
2012-10-18AR0112/10/12 FULL LIST
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010
2012-03-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012
2011-11-18AR0112/10/11 FULL LIST
2011-04-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-12AR0112/10/10 FULL LIST
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL CROFTS
2010-06-11AA31/10/09 TOTAL EXEMPTION FULL
2009-11-05AR0131/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE RUSBY / 10/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE RUSBY / 10/10/2009
2009-07-07AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL CROFTS
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 95 GREEN LANE SHEFFIELD SOUTH YORKSHIRE S35 9WY
2008-06-06AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-05363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-24363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 95 GREEN LANE SHEFFIELD SOUTH YORKSHIRE S35 9WY
2004-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/04
2004-12-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-17363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-31363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-23363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-15363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-30363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-14287REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 95-97 GREEN LANE ECCLESFIELD SHEFFIELD S35 9WY
1999-06-28363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: AUKER RHODES ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-22287REGISTERED OFFICE CHANGED ON 22/06/98 FROM: C/O ID NETWORKS LTD WESTPOINT WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS
1998-05-13363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment


Licences & Regulatory approval
We could not find any licences issued to WOODWORK 1953 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-19
Fines / Sanctions
No fines or sanctions have been issued against WOODWORK 1953 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-01 Outstanding THE TRUSTEES OF THE LAMINATES INTERNATIONAL LIMITED SMALL SELF-ADMINISTERED SCHEME
FIXED AND FLOATING CHARGE OVER ALL ASSETS 1997-08-07 Satisfied NMB-HELLER LIMITED
FIXED EQUITABLE CHARGE 1997-02-24 Satisfied VENTURE FACTORS PLC
DEBENTURE 1995-09-11 Satisfied YORKSHIRE ENTERPRISE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of WOODWORK 1953 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODWORK 1953 LIMITED
Trademarks
We have not found any records of WOODWORK 1953 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODWORK 1953 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as WOODWORK 1953 LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where WOODWORK 1953 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWOODWORK 1953 LIMITEDEvent Date2013-03-13
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 15 July 2015 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of Woodwork 1953 Limited on 13 March 2013 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODWORK 1953 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODWORK 1953 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.