Cleckheaton
BD19 3TT
Director Name | James Lever |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Director Name | James Lever (Senior) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 June 2011) |
Role | Chairman/Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rigmaden 194 Greenmount Lane Bolton Lancashire BL1 5JE |
Secretary Name | James Lever (Senior) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigmaden 194 Greenmount Lane Bolton Lancashire BL1 5JE |
Secretary Name | James Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(69 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Director Name | Miss Farzana Ismail Umarji |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(79 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Maple Industrial Estate Bennett Street Manchester M12 5AQ |
Website | www.jameslever.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 658154 |
Telephone region | Bolton |
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
1.8k at £1 | John Mcallister 89.96% Ordinary |
---|---|
100 at £1 | James Lever Snr 5.02% Ordinary |
100 at £1 | Jose Lydia Lever 5.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,740 |
Cash | £21,714 |
Current Liabilities | £164,069 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
23 May 2016 | Restoration by order of the court (3 pages) |
---|---|
23 May 2016 | Restoration by order of the court (3 pages) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (9 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (9 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (9 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (9 pages) |
18 December 2013 | Statement of affairs with form 4.19 (6 pages) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Statement of affairs with form 4.19 (6 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
27 November 2013 | Registered office address changed from Unit 9 Maple Industrial Estate Bennett Street Manchester M12 5AQ on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from Unit 9 Maple Industrial Estate Bennett Street Manchester M12 5AQ on 27 November 2013 (2 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 September 2013 | Termination of appointment of Farzana Umarji as a director (1 page) |
18 September 2013 | Termination of appointment of Farzana Umarji as a director (1 page) |
31 July 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of James Lever as a director (1 page) |
21 May 2013 | Termination of appointment of James Lever as a director (1 page) |
21 May 2013 | Termination of appointment of James Lever as a secretary (1 page) |
21 May 2013 | Termination of appointment of James Lever as a secretary (1 page) |
8 April 2013 | Appointment of Mr John Joseph Mcallister as a director (2 pages) |
8 April 2013 | Appointment of Miss Farzana Ismail Umarji as a director (2 pages) |
8 April 2013 | Appointment of Miss Farzana Ismail Umarji as a director (2 pages) |
8 April 2013 | Appointment of Mr John Joseph Mcallister as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Termination of appointment of James Lever (Senior) as a director (1 page) |
29 June 2011 | Termination of appointment of James Lever (Senior) as a director (1 page) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
7 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for James Lever on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for James Lever on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for James Lever (Senior) on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for James Lever (Senior) on 30 September 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: orient mill brandwood street bolton lancs BL3 4BH (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: orient mill brandwood street bolton lancs BL3 4BH (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members
|
9 October 2003 | Return made up to 30/09/03; full list of members
|
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 December 1933 | Incorporation (14 pages) |
22 December 1933 | Incorporation (14 pages) |