Company NameKevin Leather Limited
Company StatusDissolved
Company Number02294014
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameFrances Leather
NationalityBritish
StatusClosed
Appointed11 April 1992(3 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address18 Ferndown
Hornchurch
Essex
RM11 3JL
Director NameMr Warren James Leather
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2011)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address47 Laburnum Avenue
Hornchurch
Essex
RM12 4HE
Director NameFrances Leather
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 July 2010)
RoleFreight Forwarder
Correspondence Address18 Ferndown
Hornchurch
Essex
RM11 3JL
Director NameMr Kevin Leather
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 7 months after company formation)
Appointment Duration13 years (resigned 12 April 2005)
RoleFreight Forwarder
Correspondence Address15 Northdown Road
Hornchurch
Essex
RM11 1NF

Location

Registered AddressUnique Financial Accounting
Limited The Old Granary
Dunton Road Laindon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 August 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(5 pages)
10 August 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(5 pages)
30 July 2010Termination of appointment of Frances Leather as a director (2 pages)
30 July 2010Termination of appointment of Frances Leather as a director (2 pages)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts made up to 31 December 2007 (1 page)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
26 March 2008Director and secretary's change of particulars / frances leather / 07/10/2007 (1 page)
26 March 2008Director and Secretary's Change of Particulars / frances leather / 07/10/2007 / HouseName/Number was: , now: 18; Street was: 15 northdown road, now: ferndown; Post Code was: RM11 1NF, now: RM11 3JL; Country was: , now: england (1 page)
14 March 2008Director's Change of Particulars / warren leather / 10/12/2007 / HouseName/Number was: , now: 47; Street was: 47 laburnum avenue, now: laburnum avenue; Country was: , now: england (1 page)
14 March 2008Director's change of particulars / warren leather / 10/12/2007 (1 page)
27 October 2007Accounts made up to 31 December 2006 (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 August 2007Return made up to 11/04/07; full list of members (2 pages)
17 August 2007Return made up to 11/04/07; full list of members (2 pages)
10 July 2006Return made up to 11/04/06; full list of members (2 pages)
10 July 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
15 February 2006Accounts made up to 31 December 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: karitrans house mudlands industrial estate manor way rainham essex RM13 8RH (1 page)
15 February 2006Registered office changed on 15/02/06 from: karitrans house mudlands industrial estate manor way rainham essex RM13 8RH (1 page)
8 November 2005Accounts made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
1 August 2003Registered office changed on 01/08/03 from: karitrans house fairview park march way rainham essex RM13 8UP (1 page)
1 August 2003Registered office changed on 01/08/03 from: karitrans house fairview park march way rainham essex RM13 8UP (1 page)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
20 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
22 April 2002Return made up to 11/04/02; full list of members (6 pages)
22 April 2002Return made up to 11/04/02; full list of members (6 pages)
21 November 2001Registered office changed on 21/11/01 from: unit A4 star business centre marsh way rainham essex RM13 8UP (1 page)
21 November 2001Registered office changed on 21/11/01 from: unit A4 star business centre marsh way rainham essex RM13 8UP (1 page)
13 June 2001Full accounts made up to 31 March 2001 (3 pages)
13 June 2001Full accounts made up to 31 March 2001 (3 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 March 2000 (3 pages)
23 May 2000Full accounts made up to 31 March 2000 (3 pages)
10 April 2000Return made up to 11/04/00; full list of members (6 pages)
10 April 2000Return made up to 11/04/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Return made up to 11/04/99; full list of members (6 pages)
7 April 1999Return made up to 11/04/99; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (4 pages)
5 August 1998Full accounts made up to 31 March 1998 (4 pages)
11 June 1997Full accounts made up to 31 March 1997 (4 pages)
11 June 1997Full accounts made up to 31 March 1997 (4 pages)
9 April 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1997Return made up to 11/04/97; no change of members (4 pages)
22 January 1997Registered office changed on 22/01/97 from: the london international cargo centre 44-52 river road barking essex IG11 0DP (1 page)
22 January 1997Registered office changed on 22/01/97 from: the london international cargo centre 44-52 river road barking essex IG11 0DP (1 page)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 April 1996Return made up to 11/04/96; full list of members (6 pages)
3 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1995Full accounts made up to 31 March 1995 (3 pages)
11 July 1995Full accounts made up to 31 March 1995 (3 pages)
6 April 1995Return made up to 11/04/95; no change of members (4 pages)
6 April 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)