Company NamePremier Leather Curriers Company Limited
Company StatusDissolved
Company Number00566740
CategoryPrivate Limited Company
Incorporation Date30 May 1956(67 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(50 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2009)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(50 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(50 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr Laurence Carmino Forino
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 1999)
RoleCompany Director
Correspondence Address26 Broomhill Road
Orpington
Kent
BR6 0EW
Director NameMr Stephen Paul De Graeve Patrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleCompany Director
Correspondence Address50 The Avenue
Chiswick
London
W4 1HR
Director NameMr Brian Peter Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 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
Appointed14 December 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed14 December 1992(36 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (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(37 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(40 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleCompany Director
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(42 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(44 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(45 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(49 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,052,756
Current Liabilities£1,054,387

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
14 February 2007Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
15 December 2006Return made up to 14/12/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 14/12/05; full list of members (2 pages)
13 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 14/12/04; full list of members (5 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 December 2003Return made up to 14/12/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 14/12/02; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 August 2002Re auditors resignation (1 page)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M3O 5BX (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
15 January 2002Auditor's resignation (2 pages)
21 December 2001Return made up to 14/12/01; full list of members (5 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 December 2000Return made up to 14/12/00; full list of members (5 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
24 December 1999Return made up to 14/12/99; full list of members (6 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (8 pages)
25 March 1999Director resigned (1 page)
18 December 1998Return made up to 14/12/98; full list of members (10 pages)
24 September 1998New director appointed (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
13 January 1998Auditor's resignation (2 pages)
29 December 1997Return made up to 14/12/97; full list of members (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Return made up to 14/12/96; full list of members (9 pages)
25 July 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)