Company NameNational Federation Of Hide & Skin Markets(Incorporated)(The)
Company StatusDissolved
Company Number00106895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1910(114 years, 4 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Christopher Anthony Flear
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleManager
Correspondence Address75 Bailgate
Lincoln
LN1 3AR
Director NameMr Russell John Peake
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleHide Market Manager
Country of ResidenceEngland
Correspondence AddressWelltown House
Welltown
Liskeard
Cornwall
PL14 6RQ
Secretary NameMr Robert Jackson Triggs
NationalityBritish
StatusClosed
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address8 The Briars
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XE
Director NameMr Francis William Brewster
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(82 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 02 December 1997)
RoleSecretary
Correspondence Address12 Hilltop Rise
Grenoside
Sheffield
South Yorkshire
S30 3PD
Director NameMr Roger Alexander Lucas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration1 day (resigned 07 May 1991)
RoleHide & Skin Trader
Correspondence AddressRobins Hill Narrow Lane
Poulner
Ringwood
Hampshire
BH24 1UD
Director NameChris Mark
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration1 day (resigned 07 May 1991)
RoleManager
Correspondence Address11 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMr David Adams Newton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Ash Hayes Road
Nailsea
Bristol
BS48 2LW
Director NameJohn Alfred Scott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleGroup Commercial Manager
Correspondence Address8 Main Street
Cherry Burton
East Yorkshire
HU17 7RF
Director NameMr John Edward Skinner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 1992)
RoleGeneral Manager
Correspondence Address19 Crawshaw Avenue
Beverley
North Humberside
HU17 7QW
Director NameDerrick Stewart Waterfield
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(81 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 1992)
RoleGeneral Manager
Correspondence AddressCambrian 2 Kilminster Court
Cheltenham Road Church Down
Gloucester
GL3 1AN
Wales
Director NameMr Derek John Parker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(82 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 1996)
RoleCompany Manager
Correspondence AddressThe Cottage Church Lane
Fotherby
Louth
Lincolnshire
Ln11
Director NameWilliam Victor Gilbert
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(82 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address19 De Tany Court
St Albans
Hertfordshire
AL1 1TT

Location

Registered AddressGainsborough House
304-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
3 July 1997Application for striking-off (1 page)
23 June 1996Annual return made up to 06/05/96 (5 pages)
16 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 June 1996Director resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: c/o touche ross and co central exchange buildings 93A grey street newcastle upon tyne, NE1 6EA (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Annual return made up to 06/05/95 (10 pages)