Company NameJ.S. Levy Limited
Company StatusDissolved
Company Number00544904
CategoryPrivate Limited Company
Incorporation Date23 February 1955(69 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Neil Anthony Andrew Hodgkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(46 years, 3 months after company formation)
Appointment Duration13 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HT
Secretary NameMr Neil Anthony Andrew Hodgkinson
NationalityBritish
StatusClosed
Appointed01 June 2002(47 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HT
Director NameJane Mancini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(50 years, 4 months after company formation)
Appointment Duration9 years (closed 01 July 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address65 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HT
Director NameMrs Dorothy Levy
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2001)
RoleCo Director
Correspondence Address22 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 8DM
Director NameMr Jack Levy
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2001)
RoleCo Director
Correspondence Address22 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameMr Jeremy Levy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2001)
RoleCo Director
Correspondence Address88 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0BH
Director NameMrs Susan Stratton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2001)
RoleCo Director
Correspondence Address76 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0BH
Secretary NameMrs Dorothy Levy
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address22 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 8DM
Director NameHoward John Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(46 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHigher Nabs Head Farm
Goose Foot Lane
Preston
PR5 0UU
Secretary NameSandra Standring
NationalityBritish
StatusResigned
Appointed06 June 2001(46 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 June 2002)
RoleAdmin Manager
Correspondence Address33 Pickering Fold
Blackburn
Lancashire
BB1 2LH

Contact

Telephone0161 2367951
Telephone regionManchester

Location

Registered Address10 Lever Street
Piccadilly
Manchester
Lancashire
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2010
Net Worth-£44,890
Cash£210
Current Liabilities£304,454

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
(5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
(5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 September 2009Return made up to 13/07/09; full list of members (3 pages)
23 September 2009Return made up to 13/07/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 July 2008Return made up to 13/07/08; full list of members (3 pages)
25 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 November 2007Return made up to 13/07/07; full list of members (7 pages)
1 November 2007Return made up to 13/07/07; full list of members (7 pages)
24 September 2007Return made up to 13/07/06; full list of members (7 pages)
24 September 2007Return made up to 13/07/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 September 2005Return made up to 13/07/05; full list of members (7 pages)
27 September 2005Return made up to 13/07/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 July 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2004Registered office changed on 05/03/04 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
5 March 2004Registered office changed on 05/03/04 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
28 July 2003Return made up to 13/07/03; full list of members (7 pages)
28 July 2003Return made up to 13/07/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 December 2002Return made up to 13/07/02; full list of members (7 pages)
12 December 2002Return made up to 13/07/02; full list of members (7 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 10 lever street manchester M1 1LN (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 10 lever street manchester M1 1LN (1 page)
26 October 2001Auditor's resignation (1 page)
26 October 2001Auditor's resignation (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Director resigned (1 page)
24 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 July 2000Return made up to 13/07/00; full list of members (8 pages)
17 July 2000Return made up to 13/07/00; full list of members (8 pages)
6 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 July 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 July 1997Return made up to 13/07/97; full list of members (6 pages)
9 July 1997Return made up to 13/07/97; full list of members (6 pages)
22 July 1996Return made up to 13/07/96; no change of members (4 pages)
22 July 1996Return made up to 13/07/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 July 1995Return made up to 13/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 1995Return made up to 13/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
5 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)