Company NameLevelgain Limited
Company StatusDissolved
Company Number03977400
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Patrick Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address11 Stanton Road
Barnes
London
SW13 0EY
Director NameNicole Charlotte Wright
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 07 March 2006)
RoleStudent
Correspondence AddressFold House
Calrofold Lane
Macclesfield
Cheshire
SK11 0AA
Secretary NameDaniel Patrick Wright
NationalityBritish
StatusClosed
Appointed18 May 2000(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address11 Stanton Road
Barnes
London
SW13 0EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O P & M J Wright(Holdings)
Limited Clayton House
59 Piccadilly Manchester
Greater Manchester
M1 2AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 October 2005Application for striking-off (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(8 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 20/04/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Registered office changed on 10/05/01 from: clayton house 59 piccadilly manchester lancashire M1 2AS (1 page)
5 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 October 2000Ad 21/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 June 2000New director appointed (2 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (2 pages)
22 May 2000Registered office changed on 22/05/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (1 page)