Company NameT.T. Leathers Limited
Company StatusDissolved
Company Number01969448
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAlison Swinbank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(10 years after company formation)
Appointment Duration3 years, 4 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameJohn Robert Swinbank
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 May 1999)
RoleDesigner
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameHilda Mary Thwaites
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBriar Dykes
Baldersdale
Barnard Castle
County Durham
DL12 9UU
Director NameJohn Leonard Thwaites
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBriar Dykes
Baldersdale
Barnard Castle
County Durham
DL12 9UU
Secretary NameHilda Mary Thwaites
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBriar Dykes
Baldersdale
Barnard Castle
County Durham
DL12 9UU
Director NamePatricia Maud Swinbank
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressStainton Hill Farm
Stainton
Barnard Castle
County Durham
DL12 8RB
Secretary NameAlison Swinbank
NationalityBritish
StatusResigned
Appointed18 December 1995(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 1996)
RoleCompany Director
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Secretary NameThomas Robert Kell
NationalityBritish
StatusResigned
Appointed04 November 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleConsultant
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
18 February 1998Secretary resigned (1 page)
29 December 1997Return made up to 01/11/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
3 December 1996New director appointed (2 pages)
26 November 1996Return made up to 01/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 November 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: the mill queen street barnard castle county durham DL12 8EG (1 page)
24 April 1996Auditor's resignation (1 page)
4 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
23 January 1996Registered office changed on 23/01/96 from: the mill queen street barnard castle co durham DL13 8EG (1 page)
17 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)