Company NameLevelgate Limited
Company StatusDissolved
Company Number03907255
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid William Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 11 September 2007)
RoleEngineer
Correspondence Address82 Ferry Road
Wirral
Merseyside
CH62 0AL
Wales
Secretary NameJustine Claire Hall
NationalityBritish
StatusClosed
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address82 Ferry Road
Wirral
Merseyside
CH62 0AL
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,977
Cash£387
Current Liabilities£3,494

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Voluntary strike-off action has been suspended (1 page)
17 October 2006Application for striking-off (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 14/01/06; full list of members (6 pages)
6 December 2005Registered office changed on 06/12/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
2 February 2004Return made up to 14/01/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 14/01/03; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 April 2000Registered office changed on 04/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2000Incorporation (14 pages)