Company NameH & S Leather Company Limited
Company StatusDissolved
Company Number03722005
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Drive
Basildon
Essex
SS16 4RR
Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Brock Hill
Wickford
Essex
SS11 7NR
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed22 August 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameLutine Services Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£11,483
Cash£1,134
Current Liabilities£12,617

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
29 January 2008Director's particulars changed (1 page)
3 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 March 2007Return made up to 26/02/07; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 March 2006Return made up to 26/02/06; full list of members (5 pages)
8 March 2006New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 45-47 marylebone lane london W1U 2NT (1 page)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 May 2005Return made up to 26/02/05; full list of members (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 January 2004Registered office changed on 26/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 March 2003Return made up to 26/02/03; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 March 2001Return made up to 26/02/01; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
5 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
7 April 1999Ad 26/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (6 pages)
2 March 1999Registered office changed on 02/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 March 1999Ad 26/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 1999New secretary appointed (2 pages)
26 February 1999Incorporation (16 pages)