Company NameHudson Leathers Limited
Company StatusDissolved
Company Number03231602
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Arshad Mahmud
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameSabiha Sultana Mahmud
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameSabiha Sultana Mahmud
NationalityBritish
StatusCurrent
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameJames McCurley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1996(1 month after company formation)
Appointment Duration27 years, 8 months
RoleFashion Buyer
Correspondence AddressApartment 4 North Quay
Wapping Quay
Liverpool
L3 4BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2006Appointment of a voluntary liquidator (1 page)
29 June 2006Statement of affairs (10 pages)
29 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2006Registered office changed on 19/06/06 from: 8 winmarleigh street warrington WA1 1JW (1 page)
30 August 2005Return made up to 30/07/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
26 October 2004Return made up to 30/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
30 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
3 August 1999Return made up to 30/07/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
29 July 1998Return made up to 30/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
16 October 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997Return made up to 30/07/97; full list of members (6 pages)
7 October 1997Accounting reference date extended from 28/02/97 to 31/08/97 (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
18 November 1996Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
12 September 1996New director appointed (2 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
5 August 1996New secretary appointed;new director appointed (1 page)
30 July 1996Incorporation (15 pages)