STIRLING LEATHER LIMITED
Liquidation (when checked on 1 Sep 2016)
Address
STIRLING LEATHER LIMITED
Classification:
Tanning and dressing of leather; dressing and dyeing of fur
Legal Information
Company Registration No.:
02566070
Incorporation Date:
6 Dec 1990
Financial Year End:
31 Dec
Capital:
£10,000.00
on 23 Feb 2015
For period ending:
31 Dec 2014
Filed on:
23 Sep 2015
Latest Annual Return
Directors & Shareholder Information
As at:
6 Dec 2014
Filed on:
23 Feb 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Dec 2014 | 31 Dec 2013 | 31 Dec 2012 | |
---|---|---|---|
Cash at bank: | £6,558 | £9,687 | £5,389 |
Debtors: | £543,610 | £591,093 | £721,406 |
Creditors due within one year: | £14,831 | £104,460 | |
Total Assets less Current Liabilities: | £550,168 | £585,949 | £650,094 |
Shareholders Funds / Net Worth: | £550,168 | £605,544 | £677,132 |
Full details in: | 2014 Accounts | 2013 Accounts | 2013 Accounts |
Notices published in the Gazette
19 Oct 2015
STIRLING LEATHER LIMITED
(Company Number 02566070)
Registered office: Sterling House, 27 Hatchlands Road, Redhill, RH1
6RW
Principal trading address: Sterling House, 27 Hatchlands Road,
Redhill, RH1 6RW
By written resolutions of the Members dated on 07 October 2015, the
following resolutions were passed as a Special Resolution and as an
Ordinary Resolution:
“That the company be wound up voluntarily, and that Michael Bowell,
(IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3
Tunsgate, Guildford, Surrey GU1 3QT and Dermot Coakley,(IP No.
6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate,
Guildford, Surrey GU1 3QT be and are hereby appointed Joint
Liquidators for the purposes of such winding up, to act jointly and
severally.”
For further details contact: Joint Liquidators, Tel: 0845 310 2776,
Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
Malcolm Nichols, Chairman
13 October 2015
19 Oct 2015
STIRLING LEATHER LIMITED
(Company Number 02566070)
Registered office: Sterling House, 27 Hatchlands Road, Redhill, RH1
6RW
Principal trading address: Sterling House, 27 Hatchlands Road,
Redhill, RH1 6RW
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency
Rules 1986 (as amended), that the Liquidators intend to make a
distribution to the creditors of the above named company, which is
being voluntarily wound up, and that creditors who have not already
submitted claims or proved their debts against the above named
company are required on or before 30 November 2015 to send their
names and addresses along with descriptions and full particulars of
their debts or claims to the Liquidators at the address shown below.
The Liquidators also give notice as required by Rule 4.182A(6) that
they intend to make an only or final distribution to creditors who have
submitted claims by 30 November 2015. A creditor who has not
proved his debt before the declaration of any dividend is not entitled
to disturb, by reason that he has not participated in it, the distribution
or any other distribution made before his debt was proved. No further
public advertisement of invitation to prove debts will be given.
Note: The Directors of the Company have made a Statutory
Declaration of Solvency and all known creditors have been or will be
paid in full.
Date of Appointment: 07 October 2015
Office Holder details: Michael Bowell,(IP No. 7671) and Dermot
Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw
House, 3 Tunsgate, Guildford, Surrey GU1 3QT.
For further details contact: Joint Liquidators, Tel: 0845 310 2776,
Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker.
Michael Bowell and Dermot Coakley, Joint Liquidators
13 October 2015
19 Oct 2015
Company Number: 02566070
Name of Company: STIRLING LEATHER LIMITED
Nature of Business: Tanning and dressing of leather
Type of Liquidation: Members
Registered office: Sterling House, 27 Hatchlands Road, Redhill, RH1
6RW
Principal trading address: Sterling House, 27 Hatchlands Road,
Redhill, RH1 6RW
Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both
of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate,
Guildford, Surrey GU1 3QT.
For further details contact: Joint Liquidators, Tel: 0845 310 2776,
Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker.
Date of Appointment: 07 October 2015
By whom Appointed: Members
Recently Filed Documents - 82 available
- Annual Accounts For Year Ended 31 Dec 14 - available free of charge
- Statement of satisfaction of a charge - £4.99
- Termination of appointment of director - £4.99
- Termination of appointment of secretary - £4.99
- Appointment of corporate secretary - £4.99
Directors and Secretaries
Terence Koerner | |
1 Mar 1992 ⇒ Present ( 26 Years ) | Director |
Newbridge Registrars Limited | |
31 Oct 2014 ⇒ Present ( 4 Years ) | Company Secretary |
Malcolm Nichols | |
before 6 Dec 1991 ⇒ Present ( 27 Years ) | Director |
Martin White | |
before 6 Dec 1991 ⇒ Present ( 27 Years ) | Company Secretary |
Previous Addresses
RINGLEY PARK HOUSE 59 REIGATE ROAD
REIGATE
SURREY
RH2 0QJ
REIGATE
SURREY
RH2 0QJ
Changed 24 Feb 2015
NAUTILUS WORKS
RECKLEFORD
YEOVIL
SOMERSET
BA21 4EL
RECKLEFORD
YEOVIL
SOMERSET
BA21 4EL
Changed 13 May 2014
2 BACHES STREET
LONDON
N1 6UB
LONDON
N1 6UB
Changed 17 Feb 1991
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2014 | 23 Sep 2015 | 9 |
31 Dec 2013 | 29 Sep 2014 | 9 |
31 Dec 2012 | 8 Aug 2013 | 8 |
31 Dec 2011 | 28 Sep 2012 | 9 |
31 Dec 2010 | 10 Aug 2011 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Accounts
Latest Annual Accounts for year ending 31 Dec 14
- Balance Sheet
- Share Capital
- Totally free
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- L. H. NICHOLS LIMITED
- KELSI 65 LIMITED
- DESIGN FRONT LTD
- BAWNBUA FOODS NI LTD
- GAS CONTRACTS INTERNATIONAL LIMITED
- More...
Companies With Same Post Code
- TDG OPERATIONS LTD
- STOPPS LIMITED
- CLEMENT STEEL WINDOWS LTD
- EXCLUSIVELY ESTATES LIMITED
- V. TURNEY (ROOFING) LIMITED
- More...
Activity
This company viewed 2 times in the last few years