Company NameJames Lever & Sons Limited
DirectorJohn Joseph McAllister
Company StatusLiquidation
Company Number00282949
CategoryPrivate Limited Company
Incorporation Date22 December 1933(90 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Joseph McAllister
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(79 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameJames Lever
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Director NameJames Lever (Senior)
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 June 2011)
RoleChairman/Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRigmaden 194 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Secretary NameJames Lever (Senior)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigmaden 194 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Secretary NameJames Lever
NationalityBritish
StatusResigned
Appointed22 August 2003(69 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ridgmont Drive
Horwich
Bolton
Lancashire
BL6 6RR
Director NameMiss Farzana Ismail Umarji
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(79 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Maple Industrial Estate
Bennett Street
Manchester
M12 5AQ

Contact

Websitewww.jameslever.co.uk
Email address[email protected]
Telephone01204 658154
Telephone regionBolton

Location

Registered AddressXl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1.8k at £1John Mcallister
89.96%
Ordinary
100 at £1James Lever Snr
5.02%
Ordinary
100 at £1Jose Lydia Lever
5.02%
Ordinary

Financials

Year2014
Net Worth£414,740
Cash£21,714
Current Liabilities£164,069

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Filing History

23 May 2016Restoration by order of the court (3 pages)
23 May 2016Restoration by order of the court (3 pages)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 December 2014Liquidators statement of receipts and payments to 2 December 2014 (9 pages)
9 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (9 pages)
9 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (9 pages)
9 December 2014Liquidators statement of receipts and payments to 2 December 2014 (9 pages)
18 December 2013Statement of affairs with form 4.19 (6 pages)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Statement of affairs with form 4.19 (6 pages)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Registered office address changed from Unit 9 Maple Industrial Estate Bennett Street Manchester M12 5AQ on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Unit 9 Maple Industrial Estate Bennett Street Manchester M12 5AQ on 27 November 2013 (2 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,993
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,993
(4 pages)
18 September 2013Termination of appointment of Farzana Umarji as a director (1 page)
18 September 2013Termination of appointment of Farzana Umarji as a director (1 page)
31 July 2013Registered office address changed from Unit 26 Orient Works, Morris Green, Business Park Prescott Street, Bolton Lancs BL3 3PE on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Unit 26 Orient Works, Morris Green, Business Park Prescott Street, Bolton Lancs BL3 3PE on 31 July 2013 (1 page)
21 May 2013Termination of appointment of James Lever as a director (1 page)
21 May 2013Termination of appointment of James Lever as a director (1 page)
21 May 2013Termination of appointment of James Lever as a secretary (1 page)
21 May 2013Termination of appointment of James Lever as a secretary (1 page)
8 April 2013Appointment of Mr John Joseph Mcallister as a director (2 pages)
8 April 2013Appointment of Miss Farzana Ismail Umarji as a director (2 pages)
8 April 2013Appointment of Miss Farzana Ismail Umarji as a director (2 pages)
8 April 2013Appointment of Mr John Joseph Mcallister as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Termination of appointment of James Lever (Senior) as a director (1 page)
29 June 2011Termination of appointment of James Lever (Senior) as a director (1 page)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 1,993
(4 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 1,993
(4 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for James Lever on 30 September 2010 (2 pages)
11 October 2010Director's details changed for James Lever on 30 September 2010 (2 pages)
11 October 2010Director's details changed for James Lever (Senior) on 30 September 2010 (2 pages)
11 October 2010Director's details changed for James Lever (Senior) on 30 September 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 October 2006Registered office changed on 16/10/06 from: orient mill brandwood street bolton lancs BL3 4BH (1 page)
16 October 2006Registered office changed on 16/10/06 from: orient mill brandwood street bolton lancs BL3 4BH (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 December 1933Incorporation (14 pages)
22 December 1933Incorporation (14 pages)