Company NameLand Of Leather (Ireland) Limited
Company StatusDissolved
Company Number03936507
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameLand Of Leather Western Region Limited

Business Activity

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

Directors

Director NameSteven John Wilson Dowdall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2006)
RoleOperating Director
Correspondence Address50 Asquith Road
Wigmore
Gillingham
Kent
ME8 0JD
Secretary NameAdrian John Goodenough
NationalityBritish
StatusClosed
Appointed03 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameFrancis O'Brien Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(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
Appointed09 May 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2004)
RoleRetailer
Correspondence AddressBarnet Wood
18 Barnet Wood Road
Keston
Kent
BR2 8HU
Director NameRobert Christopher Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address31 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameBrian William Neilly
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 2 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
Appointed29 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(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 Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
15 September 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Director resigned (1 page)
29 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Nc inc already adjusted 19/06/03 (1 page)
23 June 2003Company name changed land of leather western region l imited\certificate issued on 23/06/03 (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
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)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 March 2002Return made up to 28/02/02; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
12 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 August 2000Company name changed land of leather northern region LIMITED\certificate issued on 23/08/00 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (14 pages)