Company NameLand Of Leather Northern Region Limited
Company StatusDissolved
Company Number03715438
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NamePerfectpush 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 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 31 August 2010)
RoleFurniture Retailer
Correspondence AddressIvers Basted Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameMr Stephen Mark Huw Jenkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2005)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressIvers
Basted Lane
Crouch
Kent
TN15 8PZ
Secretary NameJames Leslie Sargent
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address25 Homefield
Child Okeford
Blandford Forum
Dorset
DT11 8EN
Director NameMr Nigel Andrew Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address30 Hutton Gate
Harrogate
HG2 9QH
Director NameJeremy John Briant
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressBarnet Wood
18 Barnet Wood Road
Keston
Kent
BR2 8HU
Director NameFrancis O'Brien Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2003)
RoleAccountant
Correspondence AddressThalatta 2 The Parade
Birchington
Kent
CT7 9LT
Secretary NameFrancis O'Brien Fox
NationalityBritish
StatusResigned
Appointed09 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 4 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(3 years, 6 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(4 years, 3 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(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2009)
RoleCompany Director
Correspondence AddressUnits K1-K2 Northfleet
Industrial Estate, Lower Road, Northfleet
Gravesend
Kent
DA11 9BL
Director NameMr Steven John Wilson Dowdall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2008)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address8 Edwin Place, Edwin Road
Gillingham
Kent
ME8 0AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnits K1-K2
Northfleet Industrial Estate
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 CategoryDormant
Accounts Year End31 July

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First 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)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
18 December 2008Accounts made up to 3 August 2008 (4 pages)
18 December 2008Accounts for a dormant company made up to 3 August 2008 (4 pages)
18 December 2008Accounts for a dormant company made up to 3 August 2008 (4 pages)
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)
8 September 2008Director appointed mr stephen mark huw jenkins (1 page)
31 July 2008Appointment terminated director steven dowdall (1 page)
31 July 2008Appointment Terminated Director steven dowdall (1 page)
10 July 2008Director's change of particulars / steven dowdall / 01/07/2008 (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)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 December 2007Full accounts made up to 29 July 2007 (10 pages)
21 December 2007Accounts made up to 29 July 2007 (10 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 10/01/07; full list of members (2 pages)
10 January 2007Return made up to 10/01/07; full list of members (2 pages)
21 November 2006Accounts made up to 2 April 2006 (15 pages)
21 November 2006Accounts made up to 30 July 2006 (11 pages)
21 November 2006Full accounts made up to 30 July 2006 (11 pages)
21 November 2006Accounts made up to 2 April 2006 (15 pages)
21 November 2006Full accounts made up to 2 April 2006 (15 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)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
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)
20 October 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
24 July 2005Accounts made up to 3 April 2005 (16 pages)
24 July 2005Accounts made up to 3 April 2005 (16 pages)
24 July 2005Full accounts made up to 3 April 2005 (16 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
12 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
18 June 2004Accounts made up to 3 April 2004 (18 pages)
18 June 2004Accounts made up to 3 April 2004 (18 pages)
18 June 2004Full accounts made up to 3 April 2004 (18 pages)
13 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 February 2004Return made up to 10/01/04; full list of members (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (18 pages)
18 July 2003Accounts made up to 31 March 2003 (18 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 10/01/03; full list of members (8 pages)
17 January 2003Return made up to 10/01/03; full list of members (8 pages)
20 November 2002Full accounts made up to 7 April 2002 (17 pages)
20 November 2002Accounts made up to 7 April 2002 (17 pages)
20 November 2002Accounts made up to 7 April 2002 (17 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
14 February 2002Return made up to 10/01/02; full list of members (8 pages)
14 February 2002Return made up to 10/01/02; full list of members (8 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: unit L2 burley hill trading est leeds west yorkshire LS4 2PU (1 page)
16 January 2002Registered office changed on 16/01/02 from: unit L2 burley hill trading est leeds west yorkshire LS4 2PU (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (14 pages)
7 January 2002Accounts made up to 31 March 2001 (14 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
9 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Return made up to 30/01/01; full list of members (8 pages)
22 November 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 November 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Full accounts made up to 31 May 2000 (13 pages)
17 November 2000Accounts made up to 31 May 2000 (13 pages)
22 August 2000Company name changed perfectpush LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed perfectpush LIMITED\certificate issued on 23/08/00 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000Ad 31/05/00--------- £ si 300@1=300 £ ic 100/400 (2 pages)
26 June 2000Ad 31/05/00--------- £ si 300@1=300 £ ic 100/400 (2 pages)
16 May 2000Return made up to 18/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 2000Return made up to 18/02/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
23 January 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
23 January 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
5 October 1999Particulars of mortgage/charge (4 pages)
5 October 1999Particulars of mortgage/charge (4 pages)
17 May 1999New secretary appointed (1 page)
17 May 1999New director appointed (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (1 page)
17 May 1999New director appointed (1 page)
17 May 1999Registered office changed on 17/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 February 1999Incorporation (15 pages)