Company NameLeathers Services
Company StatusDissolved
Company Number05799386
CategoryPrivate Unlimited Company
Incorporation Date28 April 2006(17 years, 12 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameLeathers Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Secretary NameMrs Sandra Gibbs
StatusResigned
Appointed31 March 2010(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressC/O Leathers Llp
17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameOsbourne Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Telephone0191 2246760
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Michael Robert Leather
100.00%
Ordinary

Financials

Year2014
Net Worth£11,051
Current Liabilities£2,937

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
21 March 2017Director's details changed for Mr Michael Robert Leather on 3 March 2017 (2 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
9 July 2015Director's details changed for Mr Michael Robert Leather on 12 May 2015 (2 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
6 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Sandra Gibbs as a secretary (1 page)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
18 June 2010Termination of appointment of Osbourne Secretaries Limited as a secretary (1 page)
18 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 June 2010Termination of appointment of Osbourne Secretaries Limited as a secretary (1 page)
17 June 2010Appointment of Mrs Sandra Gibbs as a secretary (1 page)
12 May 2010Resolutions
  • RES13 ‐ Re reg 30/03/2010
(2 pages)
7 May 2010Re-registration of Memorandum and Articles (9 pages)
7 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
7 May 2010Re-registration from a private limited company to a private unlimited company (3 pages)
7 May 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 28/04/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 28/04/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Registered office changed on 20/07/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
20 July 2007Return made up to 28/04/07; full list of members (2 pages)
20 July 2007Location of debenture register (1 page)
3 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 September 2006Registered office changed on 05/09/06 from: sintons the cube arngrove court newcastle upon tyne tyne & wear NE4 6DB (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
28 April 2006Incorporation (16 pages)