Company NameLeder Beltech U.K. Limited
Company StatusDissolved
Company Number01910945
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePeter F Woolfe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address88 Old Park Ridings
Winchmore Hill
London
N21 2ES
Secretary NamePeter Ashley Addison
NationalityBritish
StatusClosed
Appointed02 April 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address23 Waterbeach
Welwyn Garden City
Hertfordshire
AL7 2PT
Director NameMr Ole Henrik Lav
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameThomas Rademacher
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 February 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressFreytagstrasse 38
D-400 Dusseldorf
Germany
Secretary NameMr Ole Henrik Lav
NationalityBritish
StatusResigned
Appointed15 February 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameJames Trevor Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 April 2001)
RoleCompany Director
Correspondence Address41 The Mere Kings Walk
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9NA
Director NameJames Trevor Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(8 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 15 February 1994)
RoleCompany Director
Correspondence Address41 The Mere Kings Walk
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9NA
Director NamePeter Michael Rudhart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1994(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressVerseidag Ag
Industriestrasse 56
47803 Krefeld Germany
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1993(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2001)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressUnit 1 Michigan Park
Michigan Avenue
Salford
Manchester
M5 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
13 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 February 2003Return made up to 15/02/03; full list of members (6 pages)
15 July 2002Amended accounts made up to 31 December 2001 (6 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
19 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 December 1999 (9 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 December 1998 (12 pages)
18 November 1998Full accounts made up to 31 December 1997 (16 pages)
24 March 1998Return made up to 15/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1997Full accounts made up to 31 December 1996 (18 pages)
21 February 1997Return made up to 15/02/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (19 pages)
15 March 1996Return made up to 15/02/96; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)