Company NameLeather's Chemical Company,Limited
Company StatusDissolved
Company Number00098661
CategoryPrivate Limited Company
Incorporation Date2 July 1908(115 years, 10 months ago)
Dissolution Date20 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed01 September 2004(96 years, 2 months after company formation)
Appointment Duration13 years (closed 20 September 2017)
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(84 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameMichael Jonathan O'Halloran Wigley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(84 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence Address6 West Meade
Milland
Liphook
Hampshire
GU30 7NB
Secretary NameJohn William Sapwell
NationalityBritish
StatusResigned
Appointed27 September 1992(84 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest West Lane
East Grinstead
Sussex
RH19 4HH
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(84 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed30 June 1994(86 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(86 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(88 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(89 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(90 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(95 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2004
Net Worth£1,111,313

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
16 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
14 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (5 pages)
18 January 2016Liquidators' statement of receipts and payments to 20 December 2015 (5 pages)
18 January 2016Liquidators statement of receipts and payments to 20 December 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
14 July 2015Liquidators statement of receipts and payments to 20 June 2015 (5 pages)
13 January 2015Liquidators statement of receipts and payments to 20 December 2014 (6 pages)
13 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (6 pages)
3 July 2014Liquidators statement of receipts and payments to 20 June 2014 (5 pages)
3 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 20 December 2013 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
8 July 2013Liquidators statement of receipts and payments to 20 June 2013 (6 pages)
8 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (6 pages)
17 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
17 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 20 December 2011 (6 pages)
10 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (6 pages)
29 June 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
23 July 2010Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2010Appointment of a voluntary liquidator (2 pages)
23 July 2010Resolution insolvency:appointment of liquidator (1 page)
14 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
14 July 2010Liquidators statement of receipts and payments to 20 June 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
13 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
27 December 2008Appointment terminated secretary stefan bort (1 page)
11 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
11 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
2 June 2006Resolution - replacement of liq (1 page)
2 June 2006Resignation of a liquidator (1 page)
2 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
13 January 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators' statement of receipts and payments (5 pages)
13 July 2005Liquidators' statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 October 2004New director appointed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2004Ex res re. Powers of liquidator (1 page)
7 July 2004Declaration of solvency (3 pages)
7 July 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Res re fees (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 October 1996Return made up to 27/09/96; no change of members (6 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
4 October 1995Return made up to 27/09/95; no change of members (12 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
10 October 1994Return made up to 27/09/94; full list of members (8 pages)
12 November 1993Return made up to 27/09/93; no change of members (4 pages)
21 October 1992Return made up to 27/09/92; full list of members (6 pages)
11 October 1991Return made up to 27/09/91; full list of members (6 pages)
9 October 1990Return made up to 28/09/90; full list of members (6 pages)
22 January 1990Declaration of satisfaction of mortgage/charge (1 page)
20 December 1989Return made up to 29/09/89; full list of members (6 pages)
8 December 1988Return made up to 24/10/88; full list of members (9 pages)
1 February 1988Return made up to 07/12/87; full list of members (4 pages)
8 January 1988Memorandum and Articles of Association (9 pages)
24 November 1987Particulars of mortgage/charge (7 pages)
10 January 1987Return made up to 05/01/87; full list of members (4 pages)
14 February 1986Accounts made up to 30 June 1985 (14 pages)
14 February 1986Annual return made up to 30/12/85 (7 pages)
24 May 1985Accounts made up to 30 June 1984 (26 pages)
22 July 1980Annual return made up to 26/03/80 (8 pages)
15 November 1975Annual return made up to 28/03/75 (4 pages)
15 November 1975Accounts made up to 30 December 1974 (15 pages)
5 July 1908Incorporation (23 pages)