Company NameCity Of Liverpool And District Hide,Skin And Fat Company Limited(The)
Company StatusDissolved
Company Number00014853
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameHugh McQuillan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(92 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressGarden Lodge
70 Ballygarvey Road
Ballymena
County Antrim
BT43 7JX
Northern Ireland
Director NameFrancis Patrick Joseph Connolly
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(93 years, 1 month after company formation)
Appointment Duration8 years (closed 14 January 2003)
RoleCompany Director
Correspondence Address21 William Street
Ballymena
County Antrim
BT43 6AW
Northern Ireland
Secretary NameBrenda McQuillan
NationalityBritish
StatusClosed
Appointed26 June 1999(97 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleAdministration Manager
Correspondence Address9 Dunfane Gardens
Ballymena
County Antrim
BT43 7BZ
Northern Ireland
Director NameMr Brian James Conaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1994)
RoleManager
Correspondence Address120 Culmore Road
Londonderry
County Londonderry
BT48 8JF
Northern Ireland
Director NameMr William Corbett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1994)
RoleManaging Director Co Secretary
Correspondence Address23 Montgomery Court
Bangor
County Down
BT19 6DS
Northern Ireland
Director NameMr James Johnston McConkey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1994)
RoleRetired Butcher
Correspondence Address1 Haddington Hill
Derryaghy Road
Lisburn
County Antrim
BT28 3AU
Northern Ireland
Director NameMr Raymond Oneill
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1994)
RoleButcher
Correspondence Address33 Manns Road
Castlereagh
Belfast
County Down
BT5 7SS
Northern Ireland
Director NameMr Stephen George Quirk
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1993)
RoleRetired
Correspondence Address11 The Park
Onchan
Isle Of Man
Isle Man
Director NameMr John Earl Swandel
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 April 1994)
RoleHide Market Manager
Correspondence Address6 Chlorine Gardens
Belfast
County Down
BT9 5DJ
Northern Ireland
Secretary NameMr William Corbett
NationalityBritish
StatusResigned
Appointed12 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address23 Montgomery Court
Bangor
County Down
BT19 6DS
Northern Ireland
Director NameJennifer Elizabeth Ann Clifford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(92 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1994)
RoleSolicitor
Correspondence Address5 Meadowvale
Saintfield
County Down
BT24 7DW
Northern Ireland
Director NameMr Ian David Dawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(92 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1994)
RoleSolicitor
Correspondence Address9 Charlemont Gardens
Armagh
BT61 9BB
Northern Ireland
Director NameTheresa McQuillan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(92 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 1994)
RoleCompany Director
Correspondence Address4 Brocklamont Park
Old Galgorm
Antrim
BT42 1AS
Northern Ireland
Secretary NameHugh McQuillan
NationalityBritish
StatusResigned
Appointed05 July 1994(92 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address4 Brocklamont Park
Old Galgorm Road
Antrim
BT44 1AS
Northern Ireland

Location

Registered AddressLawrence Stephens
14-16 Great Portland Street
London
W1N 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£585,568
Cash£1,981
Current Liabilities£52,086

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
12 July 2000Return made up to 12/04/00; no change of members (6 pages)
11 July 2000Director's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
26 May 1999Return made up to 12/04/99; no change of members (4 pages)
5 February 1999Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Registered office changed on 21/12/98 from: the offices of touche ross & co martins building 4 water street liverpool L2 8UY (1 page)
15 December 1998Full accounts made up to 31 December 1996 (14 pages)
27 October 1998Compulsory strike-off action has been discontinued (1 page)
26 October 1998Accounts for a small company made up to 31 December 1995 (7 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Return made up to 12/04/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 December 1994 (7 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
14 June 1996Return made up to 12/04/96; no change of members (4 pages)
30 May 1995Return made up to 12/04/95; full list of members (28 pages)