Company NameFinelevel Limited
Company StatusDissolved
Company Number03824942
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMudassar Nazar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address46 Withington Drive
Astley
Manchester
M29 7NW
Secretary NamePaul Anthony Tatton
NationalityBritish
StatusClosed
Appointed15 September 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address4 Delaford Avenue
Worsley
Manchester
Lancashire
M28 2QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4 Swan Street
Manchester
Greater Manchester
M4 5JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (1 page)
17 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
17 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
17 September 2001Return made up to 13/08/01; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: unit s 3 3RD floor arndale shopping centre, middleton, manchester lancashire M24 4EL (1 page)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 August 1999Incorporation (10 pages)