Company NameLeverarch
Company StatusDissolved
Company Number04922260
CategoryPrivate Unlimited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael James Atwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Danemere Street
Putney
Greater London
SW15 1LT
Director NameJames Anthony Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Flora Grove
St Albans
Herts
AL1 5EW
Secretary NameJames Anthony Johnson
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Flora Grove
St Albans
Herts
AL1 5EW
Director NameSarah Elizabeth Hayes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD
Secretary NameSarah Elizabeth Hayes
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD

Contact

Websiteleverarch.uk.com/

Location

Registered AddressThird Floor
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
5 November 2009Register(s) moved to registered office address (1 page)
5 November 2009Director's details changed for James Johnson on 6 October 2009 (2 pages)
5 November 2009Director's details changed for James Johnson on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for James Johnson on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Michael James Atwell on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Michael James Atwell on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register(s) moved to registered office address (1 page)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Michael James Atwell on 6 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed from 40 Tower Hill London EC3N 4DX (2 pages)
16 October 2009Register inspection address has been changed from 40 Tower Hill London EC3N 4DX (2 pages)
20 November 2008Return made up to 06/10/08; no change of members (6 pages)
20 November 2008Return made up to 06/10/08; no change of members (6 pages)
7 March 2008Appointment terminated director and secretary sarah hayes (1 page)
7 March 2008Appointment Terminated Director and Secretary sarah hayes (1 page)
3 March 2008Director and secretary appointed james johnson (2 pages)
3 March 2008Director and secretary appointed james johnson (2 pages)
3 November 2007Return made up to 06/10/07; no change of members (7 pages)
3 November 2007Return made up to 06/10/07; no change of members (7 pages)
19 October 2006Return made up to 06/10/06; full list of members (7 pages)
19 October 2006Return made up to 06/10/06; full list of members (7 pages)
19 October 2005Return made up to 06/10/05; full list of members (7 pages)
19 October 2005Return made up to 06/10/05; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
20 January 2004Location of register of members (1 page)
20 January 2004Location of register of members (1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Incorporation (17 pages)