Company NameElegance In Leather Limited
Company StatusDissolved
Company Number03436452
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrian John Goodenough
NationalityBritish
StatusClosed
Appointed03 May 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameMr Brian William Neilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(7 years, 9 months after company formation)
Appointment Duration1 year (closed 25 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Birches
Ash Road, Hartley
Longfield
Kent
DA3 7EF
Director NameFrancis O'Brien Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleAccountant
Correspondence AddressThalatta 2 The Parade
Birchington
Kent
CT7 9LT
Director NameJeremy John Briant
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2005)
RoleRetailer
Correspondence AddressBarnet Wood
18 Barnet Wood Road
Keston
Kent
BR2 8HU
Secretary NameBrian William Neilly
NationalityBritish
StatusResigned
Appointed21 May 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2005)
RoleAccountant
Correspondence Address65 Fawkham Avenue
Longfield
Kent
DA3 7HS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnits K1 & K2 Northfleet
Industrial Estate, Lower Road
Northfleet
Kent
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
19 September 2005Return made up to 18/09/05; full list of members (2 pages)
9 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
15 October 2004Return made up to 18/09/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 14 station road birchington kent CT7 9DQ (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 October 2002Return made up to 18/09/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
13 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 September 2000Return made up to 18/09/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 September 1999Return made up to 18/09/99; no change of members (4 pages)
19 October 1998Return made up to 18/09/98; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 September 1997Registered office changed on 23/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)