Company NameBb Leather Limited
Company StatusDissolved
Company Number05376100
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameDavid Brandler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Pertenhall Road
Keysoe
Bedfordshire
MK44 2HR
Director NameTomas Feliu Bassols
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed23 May 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 13 July 2017)
RoleCEO
Country of ResidenceSpain
Correspondence Address. No. 2
Avda. Girona
Olot
Girona 17800
Spain
Secretary NameMs Nancy Yao
StatusClosed
Appointed27 February 2015(10 years after company formation)
Appointment Duration2 years, 4 months (closed 13 July 2017)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMarcus Brandler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 De Parys Avenue
Bedford
MK40 2TP
Secretary NameMarcus Brandler
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 De Parys Avenue
Bedford
MK40 2TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.leathermag.com

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Curtidos Bassools Sl
50.00%
Ordinary
1 at £1David Brandler
25.00%
Ordinary
1 at £1Marcus Brandler
25.00%
Ordinary

Financials

Year2014
Net Worth£74,829
Cash£71,189
Current Liabilities£3,417,505

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
7 September 2016Registered office address changed from Ibex House 61 Baker Street Weybridge KT13 8AH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from Ibex House 61 Baker Street Weybridge KT13 8AH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 September 2016 (2 pages)
2 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
(1 page)
2 September 2016Appointment of a voluntary liquidator (1 page)
2 September 2016Statement of affairs with form 4.19 (5 pages)
2 September 2016Appointment of a voluntary liquidator (1 page)
2 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
(1 page)
2 September 2016Statement of affairs with form 4.19 (5 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(6 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(6 pages)
2 March 2015Appointment of Ms Nancy Yao as a secretary on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Marcus Brandler as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Marcus Brandler as a secretary on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Marcus Brandler as a secretary on 27 February 2015 (1 page)
2 March 2015Appointment of Ms Nancy Yao as a secretary on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Marcus Brandler as a director on 27 February 2015 (1 page)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(6 pages)
21 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
21 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
7 May 2013Full accounts made up to 30 April 2012 (12 pages)
7 May 2013Full accounts made up to 30 April 2012 (12 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
10 January 2012Full accounts made up to 30 April 2011 (12 pages)
10 January 2012Full accounts made up to 30 April 2011 (12 pages)
10 June 2011Full accounts made up to 30 April 2010 (12 pages)
10 June 2011Full accounts made up to 30 April 2010 (12 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 30 April 2009 (12 pages)
19 May 2010Full accounts made up to 30 April 2009 (12 pages)
5 March 2010Director's details changed for Tomas Feliu Bassols on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Marcus Brandler on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Marcus Brandler on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Tomas Feliu Bassols on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Tomas Feliu Bassols on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Marcus Brandler on 5 March 2010 (2 pages)
16 July 2009Full accounts made up to 30 April 2008 (12 pages)
16 July 2009Full accounts made up to 30 April 2008 (12 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
26 June 2008Full accounts made up to 30 April 2007 (12 pages)
26 June 2008Full accounts made up to 30 April 2007 (12 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
4 May 2007Full accounts made up to 30 April 2006 (13 pages)
4 May 2007Full accounts made up to 30 April 2006 (13 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 25/02/07; full list of members (3 pages)
13 March 2007Return made up to 25/02/07; full list of members (3 pages)
2 March 2006Return made up to 25/02/06; full list of members (3 pages)
2 March 2006Return made up to 25/02/06; full list of members (3 pages)
5 December 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
5 December 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
28 June 2005Ad 10/06/05--------- £ si 2@1=2 £ ic 2/4 (3 pages)
28 June 2005Ad 10/06/05--------- £ si 2@1=2 £ ic 2/4 (3 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
25 February 2005Incorporation (17 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Incorporation (17 pages)
25 February 2005Secretary resigned (1 page)