Company NameLeather Doctor Services Limited
Company StatusDissolved
Company Number02862360
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date1 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMrs Elizabeth Mary Cullis
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed14 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Peter Ralph William Cullis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(4 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 01 November 2013)
RoleLeather Technician
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameMrs Elizabeth Mary Cullis
NationalityIrish
StatusClosed
Appointed12 May 1999(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Peter Ralph William Cullis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleLeather Technician
Country of ResidenceUnited Kingdom
Correspondence Address2 Lockside
Oak End Way Woodham
Addlestone
Surrey
KT15 3DY
Secretary NameMrs Elizabeth Mary Cullis
NationalityIrish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lockside
Oak End Way Woodham
Addlestone
Surrey
KT15 3DY
Secretary NameJeanette Charman
NationalityBritish
StatusResigned
Appointed25 February 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address5 Fullerton Drive
Byfleet
Surrey
KT14 7TQ
Director NameDerek Burke
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2006)
RoleUpholsterer
Correspondence Address58 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameMrs Eleanor Elizabeth Cullis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10-12 High Street
Chobham
Woking
Surrey
GU24 8AA
Director NameSarah Gail Cullis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2012)
RoleAdmin Sales
Country of ResidenceEngland
Correspondence Address10-12 High Street
Chobham
Woking
Surrey
GU24 8AA
Director NameSarah Gail Cullis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2012)
RoleAdmin Sales
Country of ResidenceEngland
Correspondence Address10-12 High Street
Chobham
Woking
Surrey
GU24 8AA

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Elizabeth Mary Cullis
50.00%
Ordinary
50 at £1Peter Ralph William Cullis
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,700
Cash£2,000
Current Liabilities£61,247

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2013Final Gazette dissolved following liquidation (1 page)
1 November 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-13
(1 page)
16 August 2012Statement of affairs with form 4.19 (5 pages)
16 August 2012Statement of affairs with form 4.19 (5 pages)
16 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2012Registered office address changed from 10-12 High Street Chobham Woking Surrey GU24 8AA on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 10-12 High Street Chobham Woking Surrey GU24 8AA on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 10-12 High Street Chobham Woking Surrey GU24 8AA on 7 August 2012 (1 page)
29 June 2012Termination of appointment of Sarah Cullis as a director (1 page)
29 June 2012Termination of appointment of Eleanor Elizabeth Cullis as a director on 1 April 2012 (1 page)
29 June 2012Termination of appointment of Sarah Gail Cullis as a director on 1 April 2012 (1 page)
29 June 2012Termination of appointment of Eleanor Cullis as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(4 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Director's details changed for Sarah Gail Cullis on 14 October 2010 (2 pages)
11 November 2010Director's details changed for Sarah Gail Cullis on 14 October 2010 (2 pages)
11 November 2010Director's details changed for Eleanor Elizabeth Cullis on 14 October 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Eleanor Elizabeth Cullis on 14 October 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Peter Ralph William Cullis on 14 October 2010 (2 pages)
11 November 2010Director's details changed for Elizabeth Mary Cullis on 14 October 2010 (2 pages)
11 November 2010Secretary's details changed for Elizabeth Mary Cullis on 14 October 2010 (1 page)
11 November 2010Director's details changed for Elizabeth Mary Cullis on 14 October 2010 (2 pages)
11 November 2010Secretary's details changed for Elizabeth Mary Cullis on 14 October 2010 (1 page)
11 November 2010Director's details changed for Peter Ralph William Cullis on 14 October 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Elizabeth Mary Cullis on 14 October 2009 (2 pages)
1 December 2009Director's details changed for Peter Ralph William Cullis on 14 October 2009 (2 pages)
1 December 2009Director's details changed for Eleanor Elizabeth Cullis on 14 October 2009 (2 pages)
1 December 2009Director's details changed for Peter Ralph William Cullis on 14 October 2009 (2 pages)
1 December 2009Director's details changed for Eleanor Elizabeth Cullis on 14 October 2009 (2 pages)
1 December 2009Director's details changed for Elizabeth Mary Cullis on 14 October 2009 (2 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Sarah Gail Cullis on 14 October 2009 (2 pages)
1 December 2009Director's details changed for Sarah Gail Cullis on 14 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Director's change of particulars / eleanor cullis / 01/10/2008 (1 page)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2008Director's Change of Particulars / eleanor cullis / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 2 lockside, now: lockside; Area was: oak end way, now: oak end way woodham (1 page)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
7 March 2008Return made up to 14/10/07; full list of members (5 pages)
7 March 2008Return made up to 14/10/07; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2006Return made up to 14/10/06; full list of members (3 pages)
29 November 2006Return made up to 14/10/06; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
28 November 2005Return made up to 14/10/05; full list of members (3 pages)
28 November 2005Return made up to 14/10/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 14/10/04; full list of members (10 pages)
6 January 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Return made up to 14/10/03; full list of members (9 pages)
11 November 2003Return made up to 14/10/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
15 November 2002Return made up to 14/10/02; full list of members (8 pages)
15 November 2002Return made up to 14/10/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Return made up to 14/10/01; full list of members (6 pages)
27 December 2001Return made up to 14/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Return made up to 14/10/00; full list of members (6 pages)
6 November 2000Return made up to 14/10/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 14/10/99; full list of members (6 pages)
7 October 1999Return made up to 14/10/99; full list of members (6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
17 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 February 1999Full accounts made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 14/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1998Return made up to 14/10/98; no change of members (4 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
9 March 1998Registered office changed on 09/03/98 from: 10-12 high street chobham woking surrey GU24 8AA (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Full accounts made up to 31 March 1997 (9 pages)
9 March 1998Registered office changed on 09/03/98 from: 10-12 high street chobham woking surrey GU24 8AA (1 page)
9 March 1998Full accounts made up to 31 March 1997 (9 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
(6 pages)
12 December 1997Return made up to 14/10/97; full list of members (6 pages)
12 December 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
14 November 1996Return made up to 14/10/96; no change of members (4 pages)
14 November 1996Return made up to 14/10/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 November 1995Return made up to 14/10/95; no change of members (4 pages)
3 November 1995Return made up to 14/10/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)