Company NameThe Hudson Leather Co Limited
Company StatusDissolved
Company Number01888327
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameSabah International Leather Merchants Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSabiha Sultana Mahmud
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(7 years, 4 months after company formation)
Appointment Duration15 years (closed 17 July 2007)
RoleCompany Director
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameSabiha Sultana Mahmud
NationalityBritish
StatusClosed
Appointed27 June 1992(7 years, 4 months after company formation)
Appointment Duration15 years (closed 17 July 2007)
RoleCompany Director
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameJames McCurley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressApartment 4 North Quay
Wapping Quay
Liverpool
L3 4BU
Director NameMr Arshad Mahmud
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address41 Broughton Street
Manchester
Lancashire
M8 8AN

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£78
Current Liabilities£78

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 July 2003Return made up to 27/06/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2002Return made up to 27/06/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
26 June 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 2000Return made up to 27/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
3 August 1999Return made up to 27/06/99; no change of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
7 October 1997Director resigned (1 page)
7 October 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
2 July 1997Return made up to 27/06/97; no change of members (4 pages)
2 February 1997Return made up to 27/06/96; full list of members (6 pages)
10 November 1996Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
24 July 1996Registered office changed on 24/07/96 from: c/o sadiq shah & co 44-46 fleet street london EC4Y 1BN (1 page)
10 April 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
20 March 1996Accounting reference date shortened from 31/03 to 31/10 (1 page)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
26 May 1995Company name changed sabah international leather merc hants LIMITED\certificate issued on 30/05/95 (4 pages)