Company NameAl-Ital Leather Limited
Company StatusDissolved
Company Number02583976
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Robin Gra Stewart
NationalityBritish
StatusClosed
Appointed01 July 2000(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Belgrave Mansions Belgrave Gardens
London
NW8 0RA
Director NameMr Stephen Charles Cantor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 20 January 2009)
RoleFurniture Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Paragon Court
129 Holders Hill Road Mill Hill
London
NW4 1LH
Director NameJoseph Isaiah Gillman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1994)
RoleSolicitor
Correspondence Address139 Ossulton Way
London
N2 0JS
Director NameRobert Thomas Samuel Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleSurveyor/Valuer/Auctioneer
Correspondence Address19 Hollybrow
Selly Oak
Birmingham
B29 4LX
Director NameMr Alexander Copland Geddes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address28 Barn Way
Wembley
Middlesex
HA9 9NW
Director NameDavid Boxer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration2 years (resigned 27 February 1994)
RoleImporter/Distributor
Correspondence Address32 Badgers Croft
London
N20 8AH
Secretary NameRobert Thomas Samuel Stevenson
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address19 Hollybrow
Selly Oak
Birmingham
B29 4LX
Director NameMr Graham Michael Eite
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 1995)
RoleRetailer
Country of ResidenceEngland
Correspondence Address29 Rogers Mead
Hayling Island
Hampshire
PO11 0PN
Director NameMs Monique Klang-Voves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 August 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
52 Elm Park Gardens
London
SW10 9PA
Director NameDuke Angus Manchester
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address15 Broadreach
The Embankment
Bedford
MK40 3PB
Director NameMr John Graham Martyn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1996)
RoleRetailer
Correspondence Address1 The Spinney
Purley
Surrey
CR8 1AB
Director NameTerence Daniel Allen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 1995)
RoleConsultant
Correspondence AddressFlat 4 58 Albert Court Lodge
Prince Consort Road
London
SW7 2BA
Director NameRod Adkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 20 February 1996)
RoleMarketing
Correspondence AddressApartment 9 Lavender Knott
47 Danecourt Road
Poole
Dorset
BH14 0PH
Director NameMr John Graham Martyn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1996)
RoleCompany Director
Correspondence Address1 The Spinney
Purley
Surrey
CR8 1AB
Director NameBarry Sheridan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressEnterprise House
1 The Spinney Warren Road
Purley
Surrey
CR8 1AB
Secretary NameMs Monique Klang-Voves
NationalityAustrian
StatusResigned
Appointed20 February 1996(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
52 Elm Park Gardens
London
SW10 9PA
Secretary NameJulie Wallis
NationalityBritish
StatusResigned
Appointed07 December 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2000)
RoleOffice Admin
Correspondence Address19 Homefield Road
Edgware
Middlesex
HA8 0PT
Director NamePrince Benson Olateru-Olagbegi
Date of BirthDecember 1941 (Born 82 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 1999(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2006)
RoleEconomist Financial Consultant
Correspondence Address60 St Johns Wood Court
St Johns Wood Road
London
NW8 8QS

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
13 March 2008Return made up to 20/02/07; no change of members (6 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
13 September 2007Registered office changed on 13/09/07 from: 36 trinity road london SW17 7RE (1 page)
18 June 2007Director resigned (1 page)
16 March 2006Return made up to 20/02/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
10 October 2005Return made up to 20/02/05; full list of members (2 pages)
8 June 2004Return made up to 20/02/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
11 March 2003New director appointed (3 pages)
3 March 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
14 February 2003Registered office changed on 14/02/03 from: reedham house 31 king street west manchester lancashire M3 2PL (1 page)
1 June 2002Return made up to 20/02/02; full list of members (6 pages)
22 May 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
27 March 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
23 April 2001Return made up to 20/02/99; full list of members (6 pages)
23 April 2001Return made up to 20/02/98; full list of members (6 pages)
23 April 2001Return made up to 20/02/00; full list of members (6 pages)
23 April 2001Return made up to 20/02/97; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
15 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
29 February 2000Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
17 May 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
4 March 1999New director appointed (2 pages)
9 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
9 September 1997Accounts for a small company made up to 29 February 1996 (5 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
6 March 1997Director resigned (1 page)
14 October 1996Accounts for a small company made up to 28 February 1995 (6 pages)
16 August 1996Secretary resigned;director resigned (1 page)
4 July 1996Removal of non-app dir (1 page)
30 June 1996Registered office changed on 30/06/96 from: freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
24 June 1996Director resigned (1 page)
28 May 1996Compulsory strike-off action has been discontinued (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Return made up to 20/02/95; no change of members (4 pages)
22 May 1996Director resigned (1 page)
22 May 1996Return made up to 20/02/96; no change of members (6 pages)
22 May 1996Director resigned (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
29 April 1996Director resigned (1 page)
18 July 1995New director appointed (2 pages)