Company NameAlternative Leathergoods Limited
Company StatusDissolved
Company Number02847349
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Edwards
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns
Beech Hill Road
Arford Headley
Bordon Hampshire
Secretary NameMr Martin James Murphy
NationalityBritish
StatusClosed
Appointed01 June 1999(5 years, 9 months after company formation)
Appointment Duration3 years (closed 11 June 2002)
RoleCompany Director
Correspondence AddressDaviot
Tattenham Crescent Epsom
Downs
Surrey
KT18 5NL
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 South Lane
Clanfield
Waterlooville
Hampshire
PO8 0RY
Director NameMr Andrew Peter Lawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 1997)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hall Farm
Holywell Green
Halifax
West Yorkshire
HX4 9DH
Secretary NameAlan Robert Edwards
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleAccount Manager
Correspondence Address3 Parish Road
Farnborough
Hampshire
GU14 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Oxford Street
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£85,189
Cash£78,092
Current Liabilities£835,758

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2001Receiver ceasing to act (1 page)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2000Registered office changed on 28/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
20 April 2000Statement of affairs (24 pages)
20 April 2000Administrative Receiver's report (10 pages)
18 January 2000Appointment of receiver/manager (1 page)
18 January 2000Registered office changed on 18/01/00 from: pridie brewster anstey park house anstey road alton hampshire GU34 2RL (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999£ nc 100/2000 02/08/99 (1 page)
18 October 1999Return made up to 24/08/99; full list of members (5 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 August 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Director's particulars changed (1 page)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Director resigned (1 page)
16 April 1997Particulars of mortgage/charge (7 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (2 pages)
9 September 1996Return made up to 24/08/96; no change of members (4 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Particulars of mortgage/charge (10 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
29 May 1996Particulars of mortgage/charge (7 pages)
12 October 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
24 March 1995Registered office changed on 24/03/95 from: 153-155 high st aldershot hants GU34 2RL (1 page)