Company NameJoseph Levin & Co.Limited
Company StatusDissolved
Company Number00335328
CategoryPrivate Limited Company
Incorporation Date1 January 1938(86 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHelen Kay Hanson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(54 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Correspondence AddressBracken Bank
12 Hillway Tranmere Park Guiseley
Leeds
LS20 8HU
Director NameKeith Hanson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(54 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleWaste Merchant
Correspondence AddressThe Coach House
2 Annandale Court
Wells Road Ilkley
West Yorkshire
LS29 9SZ
Director NameMichael Guy Hanson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(54 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleWaste Merchant
Correspondence AddressBracken Bank
12 Hillway Tranmere Park Guiseley
Leeds
LS20 8HU
Secretary NameHelen Kay Hanson
NationalityBritish
StatusCurrent
Appointed10 March 1998(60 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressBracken Bank
12 Hillway Tranmere Park Guiseley
Leeds
LS20 8HU
Director NamePamela Violet Hanson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(54 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 March 1998)
RoleHousewife
Correspondence AddressOak Lodge 30 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NamePamela Violet Hanson
NationalityBritish
StatusResigned
Appointed15 March 1992(54 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressOak Lodge 30 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU

Location

Registered AddressC/O Robson Rhodes
St George House
40 Great George Street
Leeds West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£499,050
Cash£4
Current Liabilities£937,944

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2002Liquidators statement of receipts and payments (6 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Administrator's abstract of receipts and payments (2 pages)
9 May 2000Administrator's abstract of receipts and payments (2 pages)
19 November 1999Notice of discharge of Administration Order (3 pages)
1 October 1999Appointment of a voluntary liquidator (2 pages)
1 October 1999Statement of affairs (20 pages)
1 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1999Statement of administrator's proposal (22 pages)
5 May 1999Registered office changed on 05/05/99 from: crown works parry lane bradford BD4 8TJ (1 page)
19 March 1999Administration Order (3 pages)
18 March 1999Notice of Administration Order (1 page)
16 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 27/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 April 1995Return made up to 15/03/95; no change of members (4 pages)