Company NameLevesley Limited
Company StatusDissolved
Company Number04162107
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Domenyk Levesley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration10 years (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cambridge Road
Hessle
Hull
North Humberside
HU13 9DB
Secretary NameMrs Avril Cook
NationalityBritish
StatusClosed
Appointed04 August 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address4 Monic Avenue
Hessle
North Humberside
HU13 9EP
Director NameSimon Hall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
North Humberside
HU12 0AP
Secretary NameMr James Paul Bradley
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Northfield Road
Hull
North Humberside
HU3 6TN
Director NameMelanie Levesley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address25b Hayton Grove
Hull
HU4 6JU
Secretary NameMelanie Levesley
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address25b Hayton Grove
Hull
HU4 6JU
Director NamePaul John Derek Taylor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2007)
RoleCctv Security
Correspondence Address35 Hemble Way
Kingswood
Hull
East Yorkshire
HU7 3ET

Location

Registered Address71 Newbegin
Hornsea
North Humberside
HU18 1PA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
8 July 2010Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 8 July 2010 (1 page)
14 June 2010Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 14 June 2010 (1 page)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 10
(4 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 10
(4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
8 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 June 2007Return made up to 16/02/07; full list of members (2 pages)
1 June 2007Return made up to 16/02/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 September 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
27 February 2006Return made up to 16/02/06; full list of members (3 pages)
27 February 2006Return made up to 16/02/06; full list of members (3 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 March 2005Return made up to 16/02/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
22 February 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
1 March 2004Return made up to 16/02/04; full list of members (7 pages)
1 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (9 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (9 pages)
24 March 2003Return made up to 16/02/03; full list of members (7 pages)
24 March 2003Return made up to 16/02/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
6 October 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
30 April 2002Return made up to 16/02/02; full list of members (6 pages)
30 April 2002Return made up to 16/02/02; full list of members (6 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
16 February 2001Incorporation (14 pages)
16 February 2001Incorporation (14 pages)