Company NameLeathermaster (Northern) Limited
Company StatusDissolved
Company Number01816875
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMr John Richard Phillips
NationalityBritish
StatusClosed
Appointed31 March 1995(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameDavid Herries Elliot Forbes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressAshleigh 132 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8DB
Director NamePhilip Austin Lafferty
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressBraehead Newton Of Pitcairn
Dunning
Perth
PH2 0SL
Scotland
Secretary NameDavid Herries Elliot Forbes
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressAshleigh 132 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8DB
Director NameDavid Boothman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address104 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EF
Director NameJonathan Guy Lawrence
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressCharnwood House 56 Hale Road
Hale
Altrincham
Cheshire
WA15 9HR
Secretary NameDavid Boothman
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address104 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EF
Director NameDonald Walter Kelley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 1995)
RoleAccountant
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Secretary NameDonald Walter Kelley
NationalityBritish
StatusResigned
Appointed25 October 1994(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 1995)
RoleAccountant
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG

Location

Registered AddressUnit 4
Thornhill Industrial Park
Hope Street
Rotherham South Yorks
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1998Receiver ceasing to act (1 page)
2 November 1998Receiver's abstract of receipts and payments (3 pages)
23 March 1998Receiver's abstract of receipts and payments (3 pages)
25 February 1997Receiver's abstract of receipts and payments (4 pages)
7 May 1996Director resigned (1 page)
25 April 1996Form 3.2 - statement of affairs (3 pages)
25 April 1996Administrative Receiver's report (12 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
6 February 1996Appointment of receiver/manager (1 page)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)