STIRLING LEATHER LIMITED

Register to unlock more data on OkredoRegister

STIRLING LEATHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566070

Incorporation date

05/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1990)
dot icon15/09/2016
Final Gazette dissolved following liquidation
dot icon15/06/2016
Return of final meeting in a members' voluntary winding up
dot icon26/10/2015
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2015-10-27
dot icon20/10/2015
Declaration of solvency
dot icon20/10/2015
Appointment of a voluntary liquidator
dot icon20/10/2015
Resolutions
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/09/2015
Satisfaction of charge 1 in full
dot icon01/03/2015
Appointment of Newbridge Registrars Limited as a secretary on 2014-10-31
dot icon01/03/2015
Termination of appointment of Terence Rodney John Koerner as a director on 2014-04-30
dot icon01/03/2015
Termination of appointment of Martin Gerald White as a secretary on 2014-10-31
dot icon23/02/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2015-02-24
dot icon22/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Registered office address changed from Nautilus Works Reckleford Yeovil Somerset BA21 4EL on 2014-05-13
dot icon30/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon09/01/2012
Director's details changed for Terence Rodney John Koerner on 2011-12-01
dot icon09/01/2012
Director's details changed for Malcolm John Miller Nichols on 2011-12-01
dot icon09/01/2012
Secretary's details changed for Martin Gerald White on 2011-12-01
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon11/01/2011
Director's details changed for Terence Rodney John Koerner on 2009-10-01
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Director's details changed for Malcolm John Miller Nichols on 2009-10-01
dot icon22/12/2009
Register inspection address has been changed
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 06/12/08; full list of members
dot icon05/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 06/12/07; full list of members
dot icon13/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 06/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 06/12/05; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/02/2005
Return made up to 06/12/04; full list of members
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 06/12/03; full list of members
dot icon10/12/2003
Director's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 06/12/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 06/12/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 06/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 06/12/99; full list of members
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Director resigned
dot icon16/12/1998
Return made up to 06/12/98; no change of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 06/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 06/12/96; no change of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Return made up to 06/12/95; no change of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 06/12/94; full list of members
dot icon01/11/1994
Ad 01/10/94--------- £ si 2475@1=2475 £ ic 7427/9902
dot icon01/11/1994
Ad 01/10/94--------- £ si 4950@1=4950 £ ic 2477/7427
dot icon01/11/1994
Ad 01/10/94--------- £ si 2475@1=2475 £ ic 2/2477
dot icon01/11/1994
Resolutions
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon08/01/1994
Return made up to 06/12/93; no change of members
dot icon17/10/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Return made up to 06/12/92; no change of members
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
New director appointed
dot icon06/01/1992
Return made up to 06/12/91; full list of members
dot icon16/12/1991
Location of register of members (non legible)
dot icon16/12/1991
Location - directors interests register: non legible
dot icon08/10/1991
Secretary resigned
dot icon30/07/1991
Accounting reference date notified as 31/12
dot icon06/06/1991
Certificate of change of name
dot icon08/05/1991
Memorandum and Articles of Association
dot icon28/04/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
Director resigned;new director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New secretary appointed
dot icon24/04/1991
Resolutions
dot icon21/04/1991
Certificate of change of name
dot icon19/02/1991
Particulars of mortgage/charge
dot icon16/02/1991
Registered office changed on 17/02/91 from: 2 baches street london N1 6UB
dot icon10/01/1991
Resolutions
dot icon05/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWBRIDGE REGISTRARS LIMITED
Corporate Secretary
30/10/2014 - Present
3
Koerner, Terence Rodney John
Director
29/02/1992 - 29/04/2014
1

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 STIRLING LEATHER LIMITED

STIRLING LEATHER LIMITED is an(a) Dissolved company incorporated on 05/12/1990 with the registered office located at Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. 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 STIRLING LEATHER LIMITED?

toggle

STIRLING LEATHER LIMITED is currently Dissolved. It was registered on 05/12/1990 and dissolved on 15/09/2016.

Where is STIRLING LEATHER LIMITED located?

toggle

STIRLING LEATHER LIMITED is registered at Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does STIRLING LEATHER LIMITED do?

toggle

STIRLING 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 STIRLING LEATHER LIMITED?

toggle

The latest filing was on 15/09/2016: Final Gazette dissolved following liquidation.