Company NameGlenn Leathers Limited
Company StatusDissolved
Company Number01092734
CategoryPrivate Limited Company
Incorporation Date26 January 1973(51 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameFrank Raymond Langley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 24 May 2005)
RoleLeather Merchant
Correspondence Address66 Saffron Road
Higham Ferrers
Northamptonshire
NN10 8ED
Director NameHelen Ursula Langley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 24 May 2005)
RoleSecretary
Correspondence Address5 Stanwick Road
Higham Ferrers
Rushden
Northamptonshire
NN10 8JG
Secretary NameHelen Ursula Langley
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address5 Stanwick Road
Higham Ferrers
Rushden
Northamptonshire
NN10 8JG
Director NameMr Keith Flawn
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1993)
RoleLeather Merchant
Correspondence Address11 Manor Drive
Irthlingborough
Wellingborough
Northamptonshire
NN9 5SL

Location

Registered Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,358

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/02/98
(4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
30 December 1996Return made up to 31/12/96; no change of members (5 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (7 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1987Company name changed F.R. langley & son LIMITED\certificate issued on 23/10/87 (2 pages)
20 May 1980Company name changed\certificate issued on 20/05/80 (2 pages)
26 January 1973Certificate of incorporation (1 page)