Company NameCrusader Leathers Limited
Company StatusDissolved
Company Number01917803
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameAnita Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 7 months after company formation)
Appointment Duration22 years, 11 months (closed 24 November 2015)
RoleRetail Sales Management
Country of ResidenceUnited Kingdom
Correspondence Address90 Ashgate Road
Chesterfield
Derbyshire
S40 4AF
Secretary NamePeter George Lewis
NationalityBritish
StatusClosed
Appointed29 August 2004(19 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 24 November 2015)
RoleRetail Manager
Correspondence Address90 Ashgate Road
Chesterfield
Derbyshire
S40 4AF
Director NameMiss Angela Lewis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tapton Vale
Chesterfield
Derbyshire
S41 0SY
Director NameMr Peter George Lewis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(27 years after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Block A Loversall Court
Tickhill Road Balby
Doncaster
South Yorkshire
DN4 8QG
Director NameMr Michael John Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 August 2004)
RoleRetail Sales Manager
Correspondence Address48 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FD
Secretary NameAnita Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 August 2004)
RoleCompany Director
Correspondence Address48 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FD

Location

Registered AddressFirst Floor Block A Loversall Court
Tickhill Road Balby
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

450 at £1Mrs A. Lewis
45.00%
Ordinary
415 at £1Angela Lewis
41.50%
Ordinary
135 at £1Peter Lewis
13.50%
Ordinary

Financials

Year2014
Net Worth£3,185
Cash£1,378
Current Liabilities£57,625

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
21 October 2014Liquidators statement of receipts and payments to 13 August 2014 (11 pages)
21 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (11 pages)
4 July 2014Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 4 July 2014 (2 pages)
7 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (9 pages)
7 October 2013Liquidators statement of receipts and payments to 13 August 2013 (9 pages)
24 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2012Appointment of a voluntary liquidator (1 page)
24 August 2012Statement of affairs with form 4.19 (7 pages)
8 August 2012Registered office address changed from C/O Miss a Lewis Progress House Brimington Road North Chesterfield Derbyshire S41 9AP United Kingdom on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from C/O Miss a Lewis Progress House Brimington Road North Chesterfield Derbyshire S41 9AP United Kingdom on 8 August 2012 (2 pages)
12 June 2012Appointment of Mr Peter George Lewis as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
(5 pages)
22 September 2011Appointment of Miss Angela Lewis as a director (2 pages)
22 September 2011Registered office address changed from 90 Ashgate Road Chesterfield Derbyshire S40 4AF United Kingdom on 22 September 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Director's details changed for Anita Lewis on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 48 hemper lane greenhill sheffield S8 7FD (1 page)
11 February 2009Director's change of particulars / anita lewis / 09/02/2009 (1 page)
11 February 2009Secretary's change of particulars / peter lewis / 09/02/2009 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 November 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
3 March 1988PUC2 (2 pages)