Company NameStockton Hide And Skin Company Limited
Company StatusDissolved
Company Number00363194
CategoryPrivate Limited Company
Incorporation Date11 September 1940(83 years, 8 months ago)
Dissolution Date31 August 2017 (6 years, 8 months ago)
Previous NameJohn R.Sagar & Co.,Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Raymond Swales
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(51 years, 2 months after company formation)
Appointment Duration25 years, 9 months (closed 31 August 2017)
RoleHide & Skin Merchant
Country of ResidenceGBR
Correspondence AddressThe Hawthorns
Ovington
Richmond
North Yorkshire
DL11 7DA
Secretary NameMr Raymond Swales
NationalityBritish
StatusClosed
Appointed10 March 1997(56 years, 6 months after company formation)
Appointment Duration20 years, 5 months (closed 31 August 2017)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Hawthorns
Ovington
Richmond
North Yorkshire
DL11 7DA
Director NameMaureen Elizabeth Swales
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(56 years, 6 months after company formation)
Appointment Duration20 years, 5 months (closed 31 August 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Ovington
Richmond
North Yorkshire
DL11 7DA
Director NamePeter William Allwright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(51 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleFinance Director
Correspondence Address25 Sandilands
Croydon
Surrey
CR0 5DF
Director NameMr Walter Gustav Demuth
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(51 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1994)
RoleHide & Skin Trader
Correspondence Address1 Windyridge Close
Wimbledon
London
SW19 5HB
Director NameMr Nicolas John Stephens
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(51 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 1999)
RoleHide & Skin Trader
Correspondence Address103 Copse Hill
London
SW20 0NR
Secretary NamePeter William Allwright
NationalityBritish
StatusResigned
Appointed21 November 1991(51 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address25 Sandilands
Croydon
Surrey
CR0 5DF
Director NamePeter Gerard Kaufmann
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1999(58 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 September 1999)
RoleDir Of Cos
Correspondence AddressAvenue Cf Ramuz 96
Ch1009
Pully Vd
Switzerland

Contact

Websitewww.stocktonhideandskin.co.uk

Location

Registered AddressOxford Chambers Oxford Road
Guiesley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£703,364
Cash£52,086
Current Liabilities£374,205

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Final Gazette dissolved following liquidation (1 page)
31 May 2017Return of final meeting in a members' voluntary winding up (18 pages)
31 May 2017Return of final meeting in a members' voluntary winding up (18 pages)
11 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (8 pages)
11 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (8 pages)
1 March 2016Registered office address changed from C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA to Oxford Chambers Oxford Road Guiesley Leeds LS20 9AT on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA to Oxford Chambers Oxford Road Guiesley Leeds LS20 9AT on 1 March 2016 (2 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
26 February 2016Appointment of a voluntary liquidator (1 page)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 84,000
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 84,000
(6 pages)
27 July 2015Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton-on-Tees Cleveland TS18 2PJ to C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton-on-Tees Cleveland TS18 2PJ to C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA on 27 July 2015 (1 page)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
2 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
2 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 84,000
(6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 84,000
(6 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 84,000
(6 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 84,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
8 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
10 September 2012Director's details changed for Maureen Elizabeth Attwood on 18 August 2012 (2 pages)
10 September 2012Director's details changed for Maureen Elizabeth Attwood on 18 August 2012 (2 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 December 2009Director's details changed for Mr Raymond Swales on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Maureen Elizabeth Attwood on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Maureen Elizabeth Attwood on 21 November 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Raymond Swales on 21 November 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2009Return made up to 21/11/08; full list of members (4 pages)
15 January 2009Return made up to 21/11/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 21/11/07; full list of members (3 pages)
20 December 2007Return made up to 21/11/07; full list of members (3 pages)
16 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
16 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
17 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
25 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 December 2005Return made up to 21/11/05; full list of members (7 pages)
16 December 2005Return made up to 21/11/05; full list of members (7 pages)
22 December 2004Return made up to 21/11/04; full list of members (7 pages)
22 December 2004Return made up to 21/11/04; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 January 2004£ ic 100000/84000 27/11/03 £ sr 16000@1=16000 (1 page)
8 January 2004£ ic 100000/84000 27/11/03 £ sr 16000@1=16000 (1 page)
8 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 December 2003Return made up to 21/11/03; full list of members (7 pages)
4 December 2003Return made up to 21/11/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
13 December 2002Return made up to 21/11/02; full list of members (7 pages)
13 December 2002Return made up to 21/11/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
7 December 2001Return made up to 21/11/01; full list of members (6 pages)
7 December 2001Return made up to 21/11/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Auditor's resignation (1 page)
16 June 2000Auditor's resignation (1 page)
4 April 2000Full accounts made up to 30 June 1999 (16 pages)
4 April 2000Full accounts made up to 30 June 1999 (16 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 December 1999Return made up to 21/11/99; full list of members (6 pages)
10 December 1999Return made up to 21/11/99; full list of members (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 August 1999Particulars of mortgage/charge (5 pages)
26 August 1999Particulars of mortgage/charge (5 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
22 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1998Full accounts made up to 30 June 1998 (18 pages)
29 October 1998Full accounts made up to 30 June 1998 (18 pages)
11 March 1998Full accounts made up to 30 June 1997 (20 pages)
11 March 1998Full accounts made up to 30 June 1997 (20 pages)
15 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Location of register of members (1 page)
17 March 1997Location of register of members (1 page)
17 March 1997Secretary resigned (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997Location of register of members (1 page)
21 February 1997Location of register of members (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
5 December 1996Full accounts made up to 30 June 1996 (19 pages)
5 December 1996Full accounts made up to 30 June 1996 (19 pages)
26 November 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1996Registered office changed on 16/10/96 from: units 3 & 4 container space blue house point road portrack industrial estate stockton on tees cleveland TS18 2PJ (1 page)
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1996Registered office changed on 16/10/96 from: units 3 & 4 container space blue house point road portrack industrial estate stockton on tees cleveland TS18 2PJ (1 page)
28 April 1996Full accounts made up to 30 June 1995 (16 pages)
28 April 1996Full accounts made up to 30 June 1995 (16 pages)
12 December 1995Return made up to 21/11/95; full list of members (10 pages)
12 December 1995Return made up to 21/11/95; full list of members (10 pages)
30 April 1995Full accounts made up to 30 June 1994 (15 pages)
30 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 April 1987Company name changed john R.sagar & co.,LIMITED\certificate issued on 24/04/87 (2 pages)
24 April 1987Company name changed john R.sagar & co.,LIMITED\certificate issued on 24/04/87 (2 pages)
11 September 1940Certificate of incorporation (1 page)
11 September 1940Certificate of incorporation (1 page)