Company NameAl 969 Limited
Company StatusDissolved
Company Number03089829
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameThe London Leather Company Limited

Business Activity

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

Directors

Director NameMr John Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityWelsh
StatusClosed
Appointed20 January 2004(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 November 2004)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Charters Road
Sunningdale
Berkshire
SL5 9QB
Secretary NameHL Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2004(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 November 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameJohn David Silverstone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1998)
RoleChartered Accountant
Correspondence Address55 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Henniker Mews
London
SW3 6BL
Secretary NameJohn David Silverstone
NationalityBritish
StatusResigned
Appointed14 November 1995(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1998)
RoleChartered Accountant
Correspondence Address55 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP
Director NameRoger Halstead Handley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 January 2004)
RoleMarketing Director
Correspondence Address135 Hampstead Way
London
NW11 7JN
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed07 January 1998(2 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Robert Glew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wykehurst Cottages
Colwood Lane
Bolney
West Sussex
RH17 5QG
Secretary NameMr Robert Glew
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wykehurst Cottages
Colwood Lane
Bolney
West Sussex
RH17 5QG
Secretary NameMoony Nijjar
NationalityBritish
StatusResigned
Appointed22 February 2001(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 March 2002)
RoleAccountant
Correspondence Address22 Heron Court
Bromley
Kent
BR2 9LR
Director NameAndrew Donald Bratt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleChartered Surveyor
Correspondence Address67f York Street
London
W1H 1QA
Director NameChristopher John Peddar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleTrading & Operations Director
Correspondence AddressHolly Tree Cottage
Ffawddog
Crickhowell
Powys
NP8 1PY
Wales
Secretary NameAndrew Donald Bratt
NationalityBritish
StatusResigned
Appointed18 March 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address67f York Street
London
W1H 1QA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSt James's Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 9TH floor yeoman house 57-63 croydon road london SE20 7TP (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Director resigned (1 page)
30 January 2004Company name changed the london leather company limit ed\certificate issued on 30/01/04 (2 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
8 May 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
9 October 2001Return made up to 01/08/01; full list of members (5 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
3 August 2000Return made up to 01/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Return made up to 10/08/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
18 September 1998Return made up to 10/08/98; no change of members (5 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
19 August 1997Return made up to 10/08/97; full list of members (6 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Return made up to 10/08/96; full list of members (6 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New secretary appointed;new director appointed (4 pages)
20 November 1995Company name changed law 688 LIMITED\certificate issued on 21/11/95 (4 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 November 1995Accounting reference date notified as 30/09 (1 page)
16 November 1995Secretary resigned;director resigned (2 pages)
10 August 1995Incorporation (56 pages)