Company NameArt Leather UK Limited
Company StatusDissolved
Company Number02156366
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair Mark Mackereth Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 28 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX
Secretary NameLisa Julie Anne Harrison
NationalityBritish
StatusClosed
Appointed16 April 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address11 Owlcotes Lane
Pudsey
West Yorkshire
LS28 7JR
Secretary NameMiss Jennifer Ann Marshall
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 April 1994)
RoleCompany Director
Correspondence AddressGoodbard House
Infirmary Street
Leeds
West Yorkshire
LS1 2JS
Secretary NameEmma Louise McSorley
NationalityBritish
StatusResigned
Appointed24 April 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address25 Bentcliffe Avenue
Leeds
West Yorkshire
LS17 6QJ

Location

Registered AddressHlb Kidsons
Barclays House
41 Park Cross Street Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
24 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 April 1999Return made up to 24/04/99; no change of members (4 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 May 1998Return made up to 24/04/98; no change of members (4 pages)
19 May 1998Registered office changed on 19/05/98 from: c/o denison till goodbard house infirmary street leeds LS1 2JS (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 June 1997Return made up to 24/04/97; full list of members (6 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Return made up to 24/04/96; no change of members
  • 363(287) ‐ Registered office changed on 24/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 June 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)