Company NameBh Leather Limited
Company StatusDissolved
Company Number00466031
CategoryPrivate Limited Company
Incorporation Date22 March 1949(75 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Anthony Brook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(50 years, 1 month after company formation)
Appointment Duration25 years
RoleCo Director
Correspondence Address119 Canterbury Road
Hawkinge
Folkestone
Kent
CT18 7BS
Director NameStephen William George Read
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(51 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RolePurchasing & Qa
Correspondence AddressFlat 5
193-221 Southwark Park Road
London
SE16 3TU
Director NameMohammed Suleman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(51 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleBusiness Manager
Correspondence Address13 Morley Drive
Bishops Waltham
Hampshire
SO32 1RX
Secretary NameCharterhouse Management Limited (Corporation)
StatusCurrent
Appointed23 April 1999(50 years, 1 month after company formation)
Appointment Duration25 years
Correspondence AddressSuite 124 Finsbury Business Centre
Bowling Green Lane
London
EC1R 0NE
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(42 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Brian Peter Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(42 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Breamwater Gardens
Richmond
Surrey
TW10 7SQ
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameMr Christopher John Howard Jolly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RoleMarketing Consultant
Correspondence AddressClare Hall
Chapel Lane
Chigwell
Essex
IG7 6JJ
Director NameMr Laurence Carmino Forino
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(42 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address26 Broomhill Road
Orpington
Kent
BR6 0EW
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed09 November 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(44 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 1999)
RoleCompany Director
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(46 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(48 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(49 years, 6 months after company formation)
Appointment Duration4 months (resigned 22 January 1999)
RoleSecretary
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(49 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 April 1999)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Director NameJohn Douglas Macgregor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(49 years, 10 months after company formation)
Appointment Duration3 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address56 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LB
Director NameCarol Ann Arthur
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(50 years, 1 month after company formation)
Appointment Duration2 months (resigned 25 June 1999)
RoleAdmin Manager
Correspondence Address40 Mill Place
Dartford
Kent
DA1 4NJ
Director NamePeter Raymond Lyne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(50 years, 1 month after company formation)
Appointment Duration2 months (resigned 25 June 1999)
RoleOperations Manager
Correspondence Address22 Danbrook Road
London
SW16 5JX

Location

Registered AddressC/O Menzies Corporate Restructur
Ing 17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£548,535
Gross Profit-£30,761
Net Worth£29,209
Cash£26,670
Current Liabilities£112,599

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Registered office changed on 28/08/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
18 June 2001Appointment of a voluntary liquidator (1 page)
18 June 2001Statement of affairs (8 pages)
18 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2001Registered office changed on 01/06/01 from: 124 finsbury business centre LTD bowling green lane london EC1R 0NE (1 page)
28 February 2001Return made up to 09/11/00; full list of members (6 pages)
27 February 2001New director appointed (2 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
11 April 2000Return made up to 09/11/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Registered office changed on 01/09/99 from: hayes road cadishead manchester M44 5BX (1 page)
4 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
10 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
20 November 1998Return made up to 09/11/98; full list of members (9 pages)
24 September 1998New director appointed (2 pages)
9 September 1998Full accounts made up to 31 March 1998 (15 pages)
12 January 1998Auditor's resignation (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 November 1997Return made up to 09/11/97; full list of members (9 pages)
5 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
15 November 1996Return made up to 09/11/96; full list of members (9 pages)
9 July 1996Director resigned (1 page)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
28 November 1995Return made up to 09/11/95; full list of members (14 pages)
4 October 1995New director appointed (6 pages)