Company NameLevel 8 Solutions Limited
Company StatusDissolved
Company Number04183968
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Charles Adams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragside Farm Dick Lane
Cowling
Keighley
West Yorkshire
BD22 0JZ
Director NameChristopher Kay Hoyland
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Haise Mount
Darton
Barnsley
South Yorkshire
S75 5LU
Secretary NameLillian Ann Hoyland
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Haise Mount
Darton
Barnsley
South Yorkshire
S75 5LU
Director NamePeter Simon Bryant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address2b Sandy Lane
Fair Oak
Eastleigh
Hampshire
SO50 8EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
15 July 2008Director appointed david charles adams (2 pages)
21 April 2008Appointment terminated director christopher hoyland (1 page)
21 April 2008Appointment terminated secretary lillian hoyland (1 page)
21 April 2008Appointment terminated director peter bryant (1 page)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 March 2008Return made up to 21/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 21/03/07; full list of members (4 pages)
23 March 2007Location of register of members (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
15 May 2006Return made up to 21/03/06; full list of members (3 pages)
12 January 2006Ad 13/12/05--------- £ si 150@1=150 £ ic 1100/1250 (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 21/03/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Memorandum and Articles of Association (4 pages)
24 September 2003Nc inc already adjusted 16/09/03 (1 page)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2003Ad 16/09/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 21/03/02; full list of members (6 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Ad 23/08/01-23/08/01 £ si 500@1=500 £ ic 1/501 (2 pages)
6 September 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
21 March 2001Incorporation (17 pages)