Company NameLand Of Leather Properties Limited
Company StatusDissolved
Company Number03436456
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameLand Of Leather Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Mark Huw Jenkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2010)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressIvers
Basted Lane
Crouch
Kent
TN15 8PZ
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
Appointed10 August 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressBarnet Wood
18 Barnet Wood Road
Keston
Kent
BR2 8HU
Director NameMr Steven John Wilson Dowdall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Edwin Place, Edwin Road
Gillingham
Kent
ME8 0AU
Director NameRobert Christopher Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2005)
RoleFurniture Retailer
Correspondence Address31 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NamePaul Briant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2005)
RoleFurniture Retailer
Correspondence Address6 Chaddersley Wood Road
Sandbanks
Poole
Dorset
BH14 8LT
Director NameMr Peter Ling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Westfield Road
Tuckton
Bournemouth
Hampshire
BH6 3AR
Secretary NameFrancis O'Brien Fox
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2003)
RoleAccountant
Correspondence AddressThalatta 2 The Parade
Birchington
Kent
CT7 9LT
Director NameMr Brian William Neilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Birches
Ash Road, Hartley
Longfield
Kent
DA3 7EF
Secretary NameBrian William Neilly
NationalityBritish
StatusResigned
Appointed22 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
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameAdrian John Goodenough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
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 And K2 Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Accounts

Latest Accounts3 August 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Appointment Terminated Secretary adrian goodenough (1 page)
11 February 2009Appointment terminated secretary adrian goodenough (1 page)
18 December 2008Total exemption small company accounts made up to 3 August 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 3 August 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 3 August 2008 (4 pages)
8 September 2008Director appointed mr stephen mark huw jenkins (1 page)
8 September 2008Appointment Terminated Director brian neilly (1 page)
8 September 2008Director appointed mr stephen mark huw jenkins (1 page)
8 September 2008Appointment terminated director brian neilly (1 page)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
31 July 2008Appointment terminated director adrian goodenough (1 page)
31 July 2008Appointment terminated director steven dowdall (1 page)
31 July 2008Appointment Terminated Director steven dowdall (1 page)
31 July 2008Appointment Terminated Director adrian goodenough (1 page)
10 July 2008Director's Change of Particulars / steven dowdall / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 50 asquith road, now: edwin place, edwin road; Area was: wigmore, now: ; Post Code was: ME8 0JD, now: ME8 0AU; Country was: , now: united kingdom (1 page)
10 July 2008Director's change of particulars / steven dowdall / 01/07/2008 (1 page)
21 December 2007Full accounts made up to 29 July 2007 (10 pages)
21 December 2007Full accounts made up to 29 July 2007 (10 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 November 2006Full accounts made up to 2 April 2006 (16 pages)
21 November 2006Full accounts made up to 30 July 2006 (11 pages)
21 November 2006Full accounts made up to 2 April 2006 (16 pages)
21 November 2006Full accounts made up to 2 April 2006 (16 pages)
21 November 2006Full accounts made up to 30 July 2006 (11 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
10 April 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
10 April 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
24 July 2005Full accounts made up to 3 April 2005 (13 pages)
24 July 2005Full accounts made up to 3 April 2005 (13 pages)
24 July 2005Full accounts made up to 3 April 2005 (13 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
21 September 2004Return made up to 18/08/04; no change of members (9 pages)
21 September 2004Return made up to 18/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
28 July 2004Declaration of assistance for shares acquisition (6 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2004Declaration of assistance for shares acquisition (6 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2004Director resigned (1 page)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 July 2004Director resigned (1 page)
20 July 2004Particulars of mortgage/charge (9 pages)
20 July 2004Particulars of mortgage/charge (9 pages)
18 June 2004Full accounts made up to 3 April 2004 (14 pages)
18 June 2004Full accounts made up to 3 April 2004 (14 pages)
18 June 2004Full accounts made up to 3 April 2004 (14 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 18/08/03; no change of members (9 pages)
9 October 2003Return made up to 18/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2003Full accounts made up to 31 March 2003 (16 pages)
18 July 2003Full accounts made up to 31 March 2003 (16 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
24 October 2002Return made up to 18/08/02; full list of members (10 pages)
24 October 2002Return made up to 18/08/02; full list of members (10 pages)
9 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 30 September 2001 (12 pages)
19 August 2002Full accounts made up to 30 September 2001 (12 pages)
7 January 2002Registered office changed on 07/01/02 from: 14 station road birchington kent CT7 9DQ (1 page)
7 January 2002Registered office changed on 07/01/02 from: 14 station road birchington kent CT7 9DQ (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Return made up to 18/08/01; full list of members (9 pages)
17 September 2001Return made up to 18/08/01; full list of members (9 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Return made up to 18/08/00; full list of members (8 pages)
15 August 2000Return made up to 18/08/00; full list of members (8 pages)
14 July 2000Accounts made up to 30 September 1999 (2 pages)
14 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 18/08/99; no change of members (4 pages)
15 September 1999Return made up to 18/08/99; no change of members (4 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
19 October 1998Return made up to 18/09/98; full list of members (6 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)
14 October 1998Accounts made up to 30 September 1998 (2 pages)
28 December 1997Company name changed land of leather LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed land of leather LIMITED\certificate issued on 29/12/97 (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
23 September 1997New secretary appointed (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 1997New director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
18 September 1997Incorporation (12 pages)