Liverpool
Merseyside
L37 2YD
Director Name | Raymond Barry Farbey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 June 2004) |
Role | Leather Trader |
Correspondence Address | 6 The Crofts Upper Halliford Shepperton Middlesex TW17 8SD |
Director Name | Daren Paul Feld |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 June 2004) |
Role | Hide/Skin Trader |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fontayne Avenue Chigwell Essex IG7 5HD |
Director Name | David John Potter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 June 2004) |
Role | Leather Trader |
Correspondence Address | Lyndon Dell Lane Gayton Heswall Wirral Merseyside L60 2TS |
Director Name | Mr Jonathan Mark Freeston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Cherry Trees The Drive Godalming Surrey GU7 1PF |
Director Name | Charles Douglas Clarke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 08 June 2004) |
Role | Hide Trader |
Correspondence Address | 15 Aquinas Street London SE1 8AE |
Secretary Name | Andaco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1994(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 June 2004) |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Neil Andrew Robertson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Leather Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Illston On The Hill Leicester Leicestershire LE7 9EG |
Director Name | Mr Walter Gustav Demuth |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 1994) |
Role | Hide & Leather Trader |
Correspondence Address | 1 Windyridge Close Wimbledon London SW19 5HB |
Director Name | John Thomas Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 07 November 1991) |
Role | Director Leather Merchant |
Correspondence Address | 11 Friary Road Friern Barnet London N12 9PD |
Director Name | John Epstein |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 1998) |
Role | Trader |
Correspondence Address | 52 Romney Court 139 Haverstock Hill London NW3 4RX |
Director Name | Mr Perry Charles Franks |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 1992) |
Role | Sales Manager |
Correspondence Address | 44 Cavan Drive St Albans Hertfordshire AL3 6HP |
Director Name | Mr Harold Michael Green |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 1998) |
Role | Trader |
Correspondence Address | 29 The Green Kislingbury Northampton Northamptonshire NN7 4AH |
Director Name | Mr Jonathan Sidney Groome |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Peters Lane Scaldwell Northampton Northamptonshire NN6 9YZ |
Director Name | Mr Michael Frank Johnston |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Abbots Manor Lawford Manningtree Essex CO11 2JX |
Director Name | Dieter Joaquin Mankiewitz |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 1996) |
Role | Consultant |
Correspondence Address | Keepers Gate Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Mr David John Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2003) |
Role | Leather Trader |
Correspondence Address | 2 Branscombe Road Stoke Bishop Bristol Avon BS9 1SN |
Director Name | Mr John Michael Reardon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1993) |
Role | Hide Trader |
Correspondence Address | 70 Hillcrest Close London SE26 6PA |
Director Name | Anthony David Cox |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1994) |
Role | Trader |
Correspondence Address | Dalriach House Tummel Bridge Perthshire PH16 5NZ Scotland |
Director Name | Mr Anthony Ronald Clayton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 1992) |
Role | Leather Broker |
Correspondence Address | 4 White Hall Close Great Waldingfield Sudbury Suffolk CO10 0XU |
Director Name | Mr Albert Robert Childs |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 1992) |
Role | Leather Trader |
Correspondence Address | 9 Woodlands Road Aigburth Liverpool Merseyside L17 0AJ |
Director Name | John Andrews |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1993) |
Role | Leather Trader |
Correspondence Address | Green End Clive Avenue Church Stretton Shropshire SY6 7BL Wales |
Director Name | Mr Ernest Gunter Bayreuther |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 1992) |
Role | Leather Trader |
Correspondence Address | 6 Temple Avenue London EC4Y 0HP |
Director Name | Godfrey Ian Banks |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2003) |
Role | Trading Manager |
Correspondence Address | South Bank 24 Hawthorn Road Godalming Surrey GU7 2NE |
Director Name | Geoffrey Martin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 1998) |
Role | Managing Director |
Correspondence Address | 4 The Vineyard Richmond Surrey TW10 5AQ |
Director Name | John Warwick Hubert Crawford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 1999) |
Role | Trading Manager/Dir |
Correspondence Address | Ackleton Hall Ackleton Wolverhampton West Midlands WV6 7JH |
Director Name | Anthony Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 1998) |
Role | Technical Manager |
Correspondence Address | 6 The Mews Gayhurst Newport Pagnell Buckinghamshire MK16 8LG |
Director Name | Edward John Andrews |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1996) |
Role | Trading Manager |
Correspondence Address | 9 Statham Close Lymm Cheshire WA13 9NN |
Director Name | Robert Thomas Carss |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Turnberry Wynd Bothwell Glasgow Lanarkshire G71 8EE Scotland |
Director Name | Waheed Khalique |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 1996) |
Role | Sales Director |
Correspondence Address | 51 Lyttelton Road London N2 0DQ |
Director Name | Michael John Bradley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 7 Chester Avenue Bamford Rochdale Lancs OL11 5LY |
Director Name | Mr Julian Mark Pollard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 2002) |
Role | Skin Trading Manager |
Correspondence Address | Amiex 75 Huddersfield Road Newhey Rochdale Lancashire OL16 3QZ |
Director Name | Peter Kenneth Michael Daley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House Montville Road St Peter Port Guernsey Channel Islands GY1 1BQ |
Director Name | Colin Peter Grant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2001) |
Role | Consultant |
Correspondence Address | 45 Pasture Road Letchworth Hertfordshire SG6 3LS |
Secretary Name | Crane & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Correspondence Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,586 |
Gross Profit | £19,039 |
Net Worth | £23,610 |
Cash | £23,610 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2004 | Annual return made up to 31/12/03
|
13 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
9 January 2004 | Application for striking-off (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 13A cambridge park wanstead london E11 2PU (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 31/12/02 (9 pages) |
24 October 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
11 January 2002 | Annual return made up to 31/12/01 (7 pages) |
6 December 2001 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | New director appointed (2 pages) |
8 January 2001 | Annual return made up to 31/12/00
|
3 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 January 2000 | Annual return made up to 31/12/99
|
27 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
24 February 1999 | Annual return made up to 31/12/98
|
24 December 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1998 | Annual return made up to 31/12/97 (10 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
12 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
19 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Annual return made up to 31/12/96
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
17 January 1996 | Annual return made up to 31/12/95
|
25 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
16 March 1995 | Annual return made up to 31/12/94
|