Company NamePromoleather Limited
Company StatusDissolved
Company Number05627421
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Anne Marie Maher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(1 day after company formation)
Appointment Duration3 years, 4 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmire Mews
Dukinfield
Cheshire
SK16 5QY
Director NameMr Craig Emerson Maher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(1 day after company formation)
Appointment Duration3 years, 4 months (closed 07 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Redmire Mews
Dukinfield
Cheshire
SK16 5QY
Secretary NameMrs Anne Marie Maher
NationalityBritish
StatusClosed
Appointed18 November 2005(1 day after company formation)
Appointment Duration3 years, 4 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmire Mews
Dukinfield
Cheshire
SK16 5QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 January 2007Return made up to 17/11/06; full list of members (7 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
14 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
17 November 2005Incorporation (31 pages)