CONNOLLY LEATHER LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY LEATHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00094186

Incorporation date

15/07/1907

Size

Total Exemption Small

Contacts

Registered address

Registered address

CVR GLOBAL LLP, New Fetter Place West 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1907)
dot icon06/05/2018
Final Gazette dissolved following liquidation
dot icon06/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-01-28
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-01-28
dot icon30/09/2015
Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon07/04/2015
Registered office address changed from Grant Thornton Uk Llp 101 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FY to Russell Square House 10-12 Russell Square London WC1B 5LF on 2015-04-07
dot icon16/02/2015
Statement of affairs with form 4.19
dot icon16/02/2015
Appointment of a voluntary liquidator
dot icon16/02/2015
Resolutions
dot icon24/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Full accounts made up to 2012-12-31
dot icon04/03/2014
Full accounts made up to 2011-12-31
dot icon23/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon09/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Registered office address changed from Grant Thornton Uk Llp Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2011-07-15
dot icon04/02/2011
Full accounts made up to 2009-12-31
dot icon18/01/2011
Termination of appointment of Martin May as a director
dot icon25/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Martin Keith May on 2009-11-06
dot icon09/11/2009
Director's details changed for Francis Jonathan Connolly on 2009-11-06
dot icon09/11/2009
Director's details changed for Joseph Frederick Michael Connolly on 2009-11-06
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Full accounts made up to 2007-12-31
dot icon05/02/2009
Full accounts made up to 2006-12-31
dot icon05/11/2008
Return made up to 11/10/08; full list of members
dot icon06/11/2007
Full accounts made up to 2005-12-31
dot icon05/11/2007
Full accounts made up to 2004-12-31
dot icon05/11/2007
Full accounts made up to 2003-12-31
dot icon24/10/2007
Return made up to 11/10/07; no change of members
dot icon15/10/2007
Full accounts made up to 2001-12-31
dot icon15/10/2007
Full accounts made up to 2002-12-31
dot icon17/02/2007
Return made up to 11/10/06; full list of members
dot icon17/02/2007
Return made up to 11/10/02; full list of members
dot icon17/02/2007
Return made up to 11/10/04; full list of members
dot icon17/02/2007
Return made up to 11/10/03; full list of members
dot icon17/02/2007
Return made up to 11/10/05; full list of members
dot icon30/11/2006
Receiver's abstract of receipts and payments
dot icon17/11/2006
Receiver ceasing to act
dot icon17/05/2006
Receiver's abstract of receipts and payments
dot icon04/05/2005
Receiver's abstract of receipts and payments
dot icon15/06/2004
Receiver's abstract of receipts and payments
dot icon12/06/2003
Receiver's abstract of receipts and payments
dot icon04/03/2003
Receiver ceasing to act
dot icon27/06/2002
Miscellaneous
dot icon27/06/2002
Administrative Receiver's report
dot icon22/04/2002
Registered office changed on 22/04/02 from: the boulevard orbital park, willesborough ashford kent TN24 0SA
dot icon19/04/2002
Appointment of receiver/manager
dot icon09/03/2002
Full accounts made up to 2000-12-31
dot icon22/01/2002
Director resigned
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon21/09/2001
Director resigned
dot icon11/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Director resigned
dot icon01/05/2001
Particulars of mortgage/charge
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 11/10/00; full list of members
dot icon19/04/2000
Ad 22/12/99--------- £ si 1500000@1=1500000 £ ic 154000/1654000
dot icon19/04/2000
Nc inc already adjusted 22/12/99
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon01/12/1999
Return made up to 11/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Registered office changed on 24/09/99 from: wandle bank wimbledon london SW19 1DW
dot icon14/10/1998
Return made up to 11/10/98; no change of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon16/10/1997
Return made up to 11/10/97; no change of members
dot icon08/09/1997
Director's particulars changed
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Director's particulars changed
dot icon07/11/1996
Return made up to 11/10/96; full list of members
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon04/12/1995
Secretary resigned;director resigned
dot icon04/12/1995
New secretary appointed
dot icon30/10/1995
Return made up to 11/10/95; no change of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon17/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
New director appointed
dot icon07/11/1994
Return made up to 11/10/94; no change of members
dot icon09/09/1994
Full accounts made up to 1993-12-31
dot icon23/11/1993
Return made up to 11/10/93; full list of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon18/11/1992
Return made up to 11/10/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon12/11/1991
Return made up to 11/10/91; no change of members
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
New director appointed
dot icon07/01/1991
Return made up to 27/09/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Registered office changed on 22/01/90 from: c/o alliott bullimore canterbury house sydenham road croydon CR9 2DG
dot icon08/01/1990
Return made up to 11/10/89; full list of members
dot icon27/12/1989
Certificate of change of name
dot icon20/12/1989
Accounting reference date extended from 24/12 to 31/12
dot icon20/12/1989
Resolutions
dot icon17/10/1989
Full accounts made up to 1988-12-24
dot icon27/10/1988
Full accounts made up to 1987-12-24
dot icon27/10/1988
Return made up to 06/10/88; full list of members
dot icon13/11/1987
Registered office changed on 13/11/87 from: c/o alliott peirson pembroke house 40 city road london EC1Y 2AS
dot icon09/11/1987
Return made up to 08/10/87; no change of members
dot icon31/10/1987
Full accounts made up to 1986-12-24
dot icon17/10/1986
Full accounts made up to 1985-12-24
dot icon17/10/1986
Return made up to 16/10/86; full list of members
dot icon26/11/1982
Accounts made up to 1981-12-24
dot icon15/04/1982
New secretary appointed
dot icon14/12/1974
Annual return made up to 11/07/72
dot icon15/07/1907
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Martin Keith
Director
27/03/2001 - 31/12/2010
51
Stevenson, Mark St John
Secretary
27/11/1995 - 11/04/2001
3
Connolly, Joseph Frederick Michael
Secretary
11/04/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNOLLY LEATHER LIMITED

CONNOLLY LEATHER LIMITED is an(a) Dissolved company incorporated on 15/07/1907 with the registered office located at CVR GLOBAL LLP, New Fetter Place West 55 Fetter Lane, London EC4A 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOLLY LEATHER LIMITED?

toggle

CONNOLLY LEATHER LIMITED is currently Dissolved. It was registered on 15/07/1907 and dissolved on 06/05/2018.

Where is CONNOLLY LEATHER LIMITED located?

toggle

CONNOLLY LEATHER LIMITED is registered at CVR GLOBAL LLP, New Fetter Place West 55 Fetter Lane, London EC4A 1AA.

What does CONNOLLY LEATHER LIMITED do?

toggle

CONNOLLY LEATHER LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

What is the latest filing for CONNOLLY LEATHER LIMITED?

toggle

The latest filing was on 06/05/2018: Final Gazette dissolved following liquidation.