Company NameSkin,Hide And Leather Traders Association Limited
Company StatusDissolved
Company Number01010996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1971(52 years, 12 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul Campbell Corkill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleLeather Trader
Country of ResidenceUnited Kingdom
Correspondence Address51 Wicks Lane
Liverpool
Merseyside
L37 2YD
Director NameRaymond Barry Farbey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleLeather Trader
Correspondence Address6 The Crofts
Upper Halliford
Shepperton
Middlesex
TW17 8SD
Director NameDaren Paul Feld
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleHide/Skin Trader
Country of ResidenceUnited Kingdom
Correspondence Address53 Fontayne Avenue
Chigwell
Essex
IG7 5HD
Director NameDavid John Potter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleLeather Trader
Correspondence AddressLyndon Dell Lane
Gayton Heswall
Wirral
Merseyside
L60 2TS
Director NameMr Jonathan Mark Freeston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(25 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressCherry Trees The Drive
Godalming
Surrey
GU7 1PF
Director NameCharles Douglas Clarke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(30 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 08 June 2004)
RoleHide Trader
Correspondence Address15 Aquinas Street
London
SE1 8AE
Secretary NameAndaco Limited (Corporation)
StatusClosed
Appointed01 July 1994(23 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 08 June 2004)
Correspondence Address34-40 High Street Wanstead
London
E11 2RJ
Director NameNeil Andrew Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleLeather Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Illston On The Hill
Leicester
Leicestershire
LE7 9EG
Director NameMr Walter Gustav Demuth
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 1994)
RoleHide & Leather Trader
Correspondence Address1 Windyridge Close
Wimbledon
London
SW19 5HB
Director NameJohn Thomas Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 07 November 1991)
RoleDirector Leather Merchant
Correspondence Address11 Friary Road
Friern Barnet
London
N12 9PD
Director NameJohn Epstein
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 1998)
RoleTrader
Correspondence Address52 Romney Court
139 Haverstock Hill
London
NW3 4RX
Director NameMr Perry Charles Franks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 1992)
RoleSales Manager
Correspondence Address44 Cavan Drive
St Albans
Hertfordshire
AL3 6HP
Director NameMr Harold Michael Green
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 1998)
RoleTrader
Correspondence Address29 The Green
Kislingbury
Northampton
Northamptonshire
NN7 4AH
Director NameMr Jonathan Sidney Groome
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Peters Lane
Scaldwell
Northampton
Northamptonshire
NN6 9YZ
Director NameMr Michael Frank Johnston
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressAbbots Manor
Lawford
Manningtree
Essex
CO11 2JX
Director NameDieter Joaquin Mankiewitz
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 1996)
RoleConsultant
Correspondence AddressKeepers Gate
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMr David John Morris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2003)
RoleLeather Trader
Correspondence Address2 Branscombe Road
Stoke Bishop
Bristol
Avon
BS9 1SN
Director NameMr John Michael Reardon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1993)
RoleHide Trader
Correspondence Address70 Hillcrest Close
London
SE26 6PA
Director NameAnthony David Cox
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1994)
RoleTrader
Correspondence AddressDalriach House
Tummel Bridge
Perthshire
PH16 5NZ
Scotland
Director NameMr Anthony Ronald Clayton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1992)
RoleLeather Broker
Correspondence Address4 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XU
Director NameMr Albert Robert Childs
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 1992)
RoleLeather Trader
Correspondence Address9 Woodlands Road
Aigburth
Liverpool
Merseyside
L17 0AJ
Director NameJohn Andrews
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1993)
RoleLeather Trader
Correspondence AddressGreen End Clive Avenue
Church Stretton
Shropshire
SY6 7BL
Wales
Director NameMr Ernest Gunter Bayreuther
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 1992)
RoleLeather Trader
Correspondence Address6 Temple Avenue
London
EC4Y 0HP
Director NameGodfrey Ian Banks
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2003)
RoleTrading Manager
Correspondence AddressSouth Bank 24 Hawthorn Road
Godalming
Surrey
GU7 2NE
Director NameGeoffrey Martin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 1998)
RoleManaging Director
Correspondence Address4 The Vineyard
Richmond
Surrey
TW10 5AQ
Director NameJohn Warwick Hubert Crawford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(22 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 1999)
RoleTrading Manager/Dir
Correspondence AddressAckleton Hall
Ackleton
Wolverhampton
West Midlands
WV6 7JH
Director NameAnthony Downing
NationalityBritish
StatusResigned
Appointed03 November 1994(23 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 1998)
RoleTechnical Manager
Correspondence Address6 The Mews
Gayhurst
Newport Pagnell
Buckinghamshire
MK16 8LG
Director NameEdward John Andrews
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1996)
RoleTrading Manager
Correspondence Address9 Statham Close
Lymm
Cheshire
WA13 9NN
Director NameRobert Thomas Carss
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 1996)
RoleChartered Accountant
Correspondence Address8 Turnberry Wynd
Bothwell
Glasgow
Lanarkshire
G71 8EE
Scotland
Director NameWaheed Khalique
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 1996)
RoleSales Director
Correspondence Address51 Lyttelton Road
London
N2 0DQ
Director NameMichael John Bradley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address7 Chester Avenue
Bamford
Rochdale
Lancs
OL11 5LY
Director NameMr Julian Mark Pollard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(25 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2002)
RoleSkin Trading Manager
Correspondence AddressAmiex 75 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QZ
Director NamePeter Kenneth Michael Daley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Montville Road
St Peter Port
Guernsey
Channel Islands
GY1 1BQ
Director NameColin Peter Grant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2001)
RoleConsultant
Correspondence Address45 Pasture Road
Letchworth
Hertfordshire
SG6 3LS
Secretary NameCrane & Partners (Corporation)
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
Correspondence AddressRutland House 44 Masons Hill
Bromley
Kent
BR2 9EQ

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£37,586
Gross Profit£19,039
Net Worth£23,610
Cash£23,610

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
17 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2004Full accounts made up to 30 June 2003 (13 pages)
9 January 2004Application for striking-off (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 13A cambridge park wanstead london E11 2PU (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
15 January 2003Annual return made up to 31/12/02 (9 pages)
24 October 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
11 January 2002Annual return made up to 31/12/01 (7 pages)
6 December 2001Director resigned (1 page)
23 October 2001Full accounts made up to 30 June 2001 (9 pages)
25 June 2001Director resigned (2 pages)
25 June 2001New director appointed (2 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 30 June 2000 (9 pages)
7 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 30 June 1999 (9 pages)
24 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
13 October 1998Full accounts made up to 30 June 1998 (9 pages)
7 January 1998Annual return made up to 31/12/97 (10 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
12 October 1997Full accounts made up to 30 June 1997 (9 pages)
19 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
28 October 1996Full accounts made up to 30 June 1996 (9 pages)
17 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 October 1995Full accounts made up to 30 June 1995 (9 pages)
16 March 1995Annual return made up to 31/12/94
  • 363(287) ‐ Registered office changed on 16/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)