Company NameLeathertrends Limited
Company StatusDissolved
Company Number00272151
CategoryPrivate Limited Company
Incorporation Date14 January 1933(91 years, 3 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(59 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMr Michael Atkinson Manning
NationalityBritish
StatusClosed
Appointed06 December 1993(60 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(58 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameBarry Newton Whetton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(58 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 July 1992)
RoleFinancial Director
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Secretary NameBarry Newton Whetton
NationalityBritish
StatusResigned
Appointed15 June 1991(58 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 July 1992)
RoleCompany Director
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Director NamePhilip Hawthorne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(59 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1993)
RoleCompany Director
Correspondence Address11 Avondale Road
Swinley
Wigan
Lancashire
WN1 2BE
Secretary NameMr Trevor Lightburn
NationalityBritish
StatusResigned
Appointed31 July 1992(59 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP

Location

Registered AddressDaisy Works
Stockport Road
Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Restoration by order of the court (3 pages)
14 April 2011Restoration by order of the court (3 pages)
15 November 1994Final Gazette dissolved via compulsory strike-off (1 page)
15 November 1994Final Gazette dissolved via compulsory strike-off (1 page)
19 April 1994Full accounts made up to 30 June 1993 (6 pages)
19 April 1994Full accounts made up to 30 June 1993 (6 pages)
4 February 1994Secretary resigned;new secretary appointed (2 pages)
4 February 1994Secretary resigned;new secretary appointed (2 pages)
2 August 1993Director resigned (5 pages)
5 July 1993Director resigned (2 pages)
22 March 1993Director resigned (2 pages)
2 October 1992New director appointed (2 pages)
22 February 1991Return made up to 15/06/90; full list of members (7 pages)
22 February 1991Return made up to 15/06/90; full list of members (7 pages)
22 February 1991Director resigned (2 pages)
22 February 1991Director resigned (2 pages)