Company NameLever Toolkit Limited
DirectorsHoward Dudley Sherrington and Shirley Sherrington
Company StatusDissolved
Company Number02807393
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years, 1 month ago)
Previous NameLegacy Software Downsizing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Howard Dudley Sherrington
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Director NameShirley Sherrington
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleP.R. Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Secretary NameMr Howard Dudley Sherrington
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor
49 Piccadilly
Manchester
M1 2AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£339,115
Cash£100
Current Liabilities£391,627

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 April 2007Dissolved (1 page)
26 January 2007Completion of winding up (1 page)
12 April 2005Return made up to 06/04/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 December 2004Auditor's resignation (1 page)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 06/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 06/04/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (16 pages)
8 June 1999Return made up to 06/04/99; full list of members (6 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (14 pages)
12 September 1997Full accounts made up to 31 March 1997 (15 pages)
3 April 1997Return made up to 06/04/97; no change of members (4 pages)
31 July 1996Full accounts made up to 31 March 1996 (15 pages)
27 March 1996Return made up to 06/04/96; full list of members (6 pages)
21 November 1995Nc inc already adjusted 08/11/95 (1 page)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
21 November 1995Ad 08/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1995Memorandum and Articles of Association (24 pages)
23 March 1995Return made up to 06/04/95; no change of members (4 pages)