Company NameAuto Leather (UK) Limited
Company StatusDissolved
Company Number03739297
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIan Sturgeon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleProposed Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Director NameSheena Elizabeth Sturgeon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleProposed Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Secretary NameSheena Elizabeth Sturgeon
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleProposed Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address137 Brinkburn Street
Newcastle Upon Tyne
Tyne & Wear
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Net Worth-£21,350
Cash£102
Current Liabilities£21,452

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 March 2004Return made up to 24/03/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 24/03/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
19 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
1 April 1999Ad 24/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Incorporation (12 pages)