Company NameLevelskill Limited
DirectorDavid Large
Company StatusDissolved
Company Number02617517
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr David Large
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address1 The Hawthornes Arncliffe
Badgers Edge
Oldham
Lancashire
OL4 2LZ
Secretary NameOlette Large
NationalityBritish
StatusCurrent
Appointed18 September 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address21 Dove Cote Lane
Springhead
Oldham
Lancashire
OL4 4SN
Director NameStephen James Ewan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleEngineer
Correspondence Address27 Plymouth Street
Hathershaw
Oldham
Lancashire
OL8 1PP
Secretary NameMr David Large
NationalityBritish
StatusResigned
Appointed20 June 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 1995)
RoleEngineer
Correspondence Address6 Grove Road
Uppermill
Oldham
Lancashire
OL3 6JR
Director NameTerence James McCartney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1995)
RoleEngineer
Correspondence Address4 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Secretary NameTerence James McCartney
NationalityBritish
StatusResigned
Appointed01 January 1992(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1993)
RoleEngineer
Correspondence Address4 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Secretary NameSimone Large
NationalityBritish
StatusResigned
Appointed05 June 1995(4 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 July 1995)
RoleCompany Director
Correspondence Address21 Dovecote Lane
Springhead
Oldham
Lancashire
OL4 4SN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCork Gully
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2002Dissolved (1 page)
26 October 2001Liquidators statement of receipts and payments (6 pages)
16 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Liquidators statement of receipts and payments (6 pages)
20 November 2000Liquidators statement of receipts and payments (6 pages)
9 May 2000Liquidators statement of receipts and payments (6 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Notice of Constitution of Liquidation Committee (2 pages)
21 October 1997Appointment of a voluntary liquidator (1 page)
21 October 1997Registered office changed on 21/10/97 from: woodend mill south hill springhead oldham OL4 5DR (1 page)
21 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1997Statement of affairs (16 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
3 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995New secretary appointed (2 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
31 July 1995Return made up to 05/06/95; full list of members (6 pages)
13 April 1995Director resigned (2 pages)