Company NameR. And J. Leathers Limited
Company StatusDissolved
Company Number02525620
CategoryPrivate Limited Company
Incorporation Date26 July 1990(33 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameJoan Daphne Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years after company formation)
Appointment Duration11 years, 9 months (closed 11 May 2004)
RoleSecretary
Correspondence Address1 Burnside Road
Largs
Ayrshire
KA30 9BU
Scotland
Director NameRobert John Evans
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleLeather Trader
Correspondence Address1 Burnside Road
Largs
Ayrshire
KA30 9BU
Scotland
Secretary NameJoan Daphne Evans
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address1 Burnside Road
Largs
Ayrshire
KA30 9BU
Scotland

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£35,549

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
3 September 2003Return made up to 26/07/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
30 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 August 2002Return made up to 26/07/02; full list of members (7 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2000Return made up to 26/07/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 October 1999 (8 pages)
28 July 1999Return made up to 26/07/99; no change of members (4 pages)
15 May 1999Full accounts made up to 31 October 1998 (8 pages)
8 September 1998Full accounts made up to 31 October 1997 (9 pages)
8 September 1998Return made up to 26/07/98; no change of members (4 pages)
4 September 1997Registered office changed on 04/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 August 1997Full accounts made up to 31 October 1996 (8 pages)
15 August 1997Return made up to 26/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1996Full accounts made up to 31 October 1995 (8 pages)
1 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 26/07/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 27 August 1994 (5 pages)