Company NameKingdom Of Leather Trustees Limited
Company StatusDissolved
Company Number04530077
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 8 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameCastlegate 246 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Charles Riches
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Road
Rayleigh
Essex
SS6 8HT
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Road
Rayleigh
Essex
SS6 8HT
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3, Garden House
190 Harborne Road, Edgbaston
Birmingham
B15 3JJ
Director NameMr Steven Kenneth Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood Court
Northampton
Northamptonshire
NN5 7JR
Director NameMr Peter John Dickson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 March 2003)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lock Barn Stoke Bruerne
Towcester
Northamptonshire
NN12 7SW
Director NameCarl Grierson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address30 Goodier Road
Chelmsford
Essex
CM1 2GG
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed22 November 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameGary Rubin Greenbaum
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2004(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Correspondence Address138 Horsepond Road
Madison
Connecticut 06443-2561
United States
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressRiverbridge House 3065 Admirals
Park Anchor Boulevard Crossways
Business Park Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
10 November 2004Return made up to 09/09/04; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: western avenue lakeside retail park grays essex RM20 3ZB (1 page)
3 August 2004Director resigned (1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 May 2003Director's particulars changed (2 pages)
4 April 2003Director resigned (1 page)
2 January 2003New secretary appointed;new director appointed (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003Registered office changed on 02/01/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
2 January 2003Secretary resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)