Company NameFlotation Leather Limited
DirectorPatricia Lesley Richbell
Company StatusDissolved
Company Number02636252
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePatricia Lesley Richbell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(5 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Correspondence Address208 St Pauls Road
London
N1 2LL
Director NameStephen Prockter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1991)
RoleCo Director
Correspondence Address267 Clifton Mill
St Johns Wood
London
NW8 0JN
Director NameMichael Sugarman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 1997)
RoleCo Director
Correspondence Address3 Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Secretary NameMichael Sugarman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1991)
RoleCo Director
Correspondence Address3 Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Secretary NameMichael Sugarman
NationalityBritish
StatusResigned
Appointed13 August 1991(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1991)
RoleCo Director
Correspondence Address3 Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Secretary NameEvelyn Roberta Sugarman
NationalityBritish
StatusResigned
Appointed27 September 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address3 Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Secretary NamePatricia Lesley Richbell
NationalityBritish
StatusResigned
Appointed09 August 1994(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 1997)
RoleSecretary
Correspondence Address208 St Pauls Road
London
N1 2LL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHillside House
2-6 Friern Park
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 1999Dissolved (1 page)
17 March 1999Completion of winding up (1 page)
11 August 1997Order of court to wind up (1 page)
25 July 1997Court order notice of winding up (1 page)
1 April 1997Secretary resigned (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
19 December 1996Return made up to 08/08/96; no change of members (4 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Particulars of mortgage/charge (7 pages)
29 January 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
31 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
15 August 1995Return made up to 08/08/95; no change of members (4 pages)