Company NameLeatherline (UK) Limited
Company StatusDissolved
Company Number04185987
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameFayman Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Foster
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebank
Lostock
Bolton
BL6 4PE
Director NameStephanie Foster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address9 Rosebank
Lostock
Bolton
Lancashire
BL6 4PE
Secretary NameMr David Foster
NationalityBritish
StatusClosed
Appointed29 October 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebank
Lostock
Bolton
BL6 4PE
Director NameMr Sonio Singh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2001)
RoleSolicitor
Correspondence AddressFlat 21 24e Wilbraham Road
Fallowield
Manchester
M14 6JP
Secretary NameMr David Shoesmith
NationalityBritish
StatusResigned
Appointed05 April 2001(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2001)
RoleSolicitor
Correspondence Address14 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNewbury House Greenwood Street
Brindle Heath Industrial Estate
Salford
Greater Manchester
M6 6PF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Amended accounts made up to 31 March 2003 (6 pages)
27 April 2004Return made up to 23/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 23/03/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 23/03/02; full list of members (7 pages)
16 May 2002New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: newbury house greenwood street brindle heath industrial estate salford M6 6PF (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
7 July 2001Particulars of mortgage/charge (5 pages)
15 June 2001Particulars of mortgage/charge (7 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Ad 05/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 68 fountain street manchester greater manchester M2 2FB (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2001Company name changed fayman designs LIMITED\certificate issued on 12/04/01 (2 pages)
23 March 2001Incorporation (18 pages)