Company NameDegree Level Ltd
Company StatusDissolved
Company Number07032977
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Thomas McGrath
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 23 August 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address59 Romsley Road
Birmingham
B32 3PR
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sargeant Turner Trading Estate
Bromley Street
Stourbridge
DY9 8HZ
Secretary NameMr Graham James Foster
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sargeant Turner Trading Estate
Bromley Street
Stourbridge
DY9 8HZ
Director NameMr Gavin Michael Haysead
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(10 years, 6 months after company formation)
Appointment Duration3 days (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sargeant Turner Trading Estate
Bromley Street
Stourbridge
DY9 8HZ
Director NameMr Adam Johnson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(10 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 May 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Bromley Street
Stourbridge
DY9 8HZ

Location

Registered AddressMottram House
43 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Foster
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Amended accounts made up to 30 September 2020 (3 pages)
26 August 2021Unaudited abridged accounts made up to 30 September 2020 (3 pages)
20 July 2020Cessation of Graham James Foster as a person with significant control on 6 June 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
8 July 2020Notification of Christopher Thomas Mcgrath as a person with significant control on 15 June 2020 (2 pages)
8 July 2020Termination of appointment of Adam Johnson as a director on 9 May 2020 (1 page)
30 May 2020Appointment of Mr Christopher Thomas Mcgrath as a director on 25 May 2020 (2 pages)
12 May 2020Unaudited abridged accounts made up to 30 September 2019 (4 pages)
20 April 2020Registered office address changed from Unit 7 Sargeant Turner Trading Estate Bromley Street Stourbridge DY9 8HZ England to Mottram House 43 Greek Street Stockport SK3 8AX on 20 April 2020 (1 page)
19 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
18 April 2020Termination of appointment of Graham James Foster as a secretary on 16 April 2020 (1 page)
18 April 2020Appointment of Mr Adam Johnson as a director on 17 April 2020 (2 pages)
18 April 2020Termination of appointment of Gavin Michael Haysead as a director on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Graham James Foster as a director on 16 April 2020 (1 page)
18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 April 2020Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 7 Sargeant Turner Trading Estate Bromley Street Stourbridge DY9 8HZ on 16 April 2020 (1 page)
15 April 2020Appointment of Mr Gavin Michael Haysead as a director on 15 April 2020 (2 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
31 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with no updates (3 pages)
14 October 2016Confirmation statement made on 13 October 2016 with no updates (3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
28 June 2013Director's details changed for Mr Graham James Foster on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Graham James Foster on 28 June 2013 (2 pages)
28 June 2013Secretary's details changed for Mr Graham James Foster on 28 June 2013 (1 page)
28 June 2013Secretary's details changed for Mr Graham James Foster on 28 June 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
8 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 September 2009Incorporation (19 pages)
29 September 2009Incorporation (19 pages)