Company NameBranded Leathers Limited
Company StatusDissolved
Company Number03466511
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lynda Arron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinross
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameMrs Lynda Arron
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinross
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Director NameMr Michael Benjamin Arron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(9 years after company formation)
Appointment Duration15 years, 10 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMr Richard Arron
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(9 years after company formation)
Appointment Duration15 years, 10 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.3 Knights Close
Prestwich
Manchester
Lancashire
M25 1PP
Director NameMr Sydney Arron
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKinross
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.brandedleatherwear.com

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1S Aaron Discretionary Will Trust
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
27 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
3 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 December 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
23 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 January 2018Confirmation statement made on 17 November 2017 with updates (4 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
17 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
20 January 2009Director's change of particulars / richard arron / 01/11/2008 (1 page)
20 January 2009Director and secretary's change of particulars / lynda arron / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / richard arron / 01/11/2008 (1 page)
20 January 2009Director and secretary's change of particulars / lynda arron / 01/11/2008 (1 page)
20 January 2009Return made up to 17/11/08; full list of members (4 pages)
20 January 2009Return made up to 17/11/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
23 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 December 2005Return made up to 17/11/05; full list of members (8 pages)
2 December 2005Return made up to 17/11/05; full list of members (8 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 November 2004Return made up to 17/11/04; full list of members (7 pages)
30 November 2004Return made up to 17/11/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 November 2003Return made up to 17/11/03; full list of members (7 pages)
20 November 2003Return made up to 17/11/03; full list of members (7 pages)
21 May 2003Registered office changed on 21/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
21 May 2003Registered office changed on 21/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
19 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 November 2002Return made up to 17/11/02; full list of members (7 pages)
12 November 2002Return made up to 17/11/02; full list of members (7 pages)
16 November 2001Return made up to 17/11/01; full list of members (6 pages)
16 November 2001Return made up to 17/11/01; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
15 November 2000Return made up to 17/11/00; full list of members (6 pages)
15 November 2000Return made up to 17/11/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
15 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 August 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Return made up to 17/11/98; full list of members
  • 363(287) ‐ Registered office changed on 25/11/98
(6 pages)
25 November 1998Return made up to 17/11/98; full list of members
  • 363(287) ‐ Registered office changed on 25/11/98
(6 pages)
18 December 1997Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
18 December 1997Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
24 November 1997Registered office changed on 24/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Incorporation (10 pages)
17 November 1997Incorporation (10 pages)