Company NameL&J Leathergoods Limited
Company StatusDissolved
Company Number00737101
CategoryPrivate Limited Company
Incorporation Date5 October 1962(61 years, 7 months ago)
Previous NameL & J (Plastic Products) Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameJeffrey Englander
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleHandbag Manufacturer
Correspondence Address4 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 0FR
Director NameSarah Englander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address4 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 0FR
Director NameSelma Englander
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleManageress
Correspondence Address3 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 0FR
Secretary NameSelma Englander
NationalityBritish
StatusCurrent
Appointed01 August 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address3 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 0FR

Location

Registered AddressUnit B Aldow Enterprise Park
Pin Mill Brow
12 Blackett Street
Manchester Lancashire
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£221,080
Current Liabilities£378,168

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
25 February 2002Order of court to wind up (3 pages)
20 September 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
3 August 2000Return made up to 20/07/00; full list of members (7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
4 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000Full accounts made up to 30 September 1998 (13 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 20/07/99; no change of members (4 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
15 June 1999Accounts for a small company made up to 30 September 1997 (7 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Return made up to 20/07/98; full list of members (6 pages)
21 August 1997Return made up to 20/07/97; no change of members (4 pages)
11 July 1997Particulars of mortgage/charge (7 pages)
26 June 1997Full accounts made up to 30 September 1996 (13 pages)
26 June 1997Full accounts made up to 30 September 1995 (12 pages)
2 April 1997Company name changed l & j (plastic products) LIMITED\certificate issued on 03/04/97 (2 pages)
25 January 1997Auditor's resignation (2 pages)
5 December 1996Return made up to 20/07/96; no change of members (4 pages)
4 December 1996Registered office changed on 04/12/96 from: 2ND floor portland buildings 127-129 portland street manchester M1 4DZ (1 page)
26 November 1996Registered office changed on 26/11/96 from: sarah ann st beswick manchester M11 3FJ (1 page)
14 August 1995Return made up to 20/07/95; full list of members (6 pages)
23 March 1995Return made up to 20/07/94; full list of members (8 pages)