Company NameLevel Coast Limited
DirectorsStephen Paul Crowther and Mark Anthony Wilby
Company StatusDissolved
Company Number04396937
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Directors

Director NameStephen Paul Crowther
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Priory Way
Wakefield
West Yorkshire
WF14 9QS
Director NameMark Anthony Wilby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Calderstone Court
Middlestown
Wakefield
WF4 4UE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 July 2004Dissolved (1 page)
7 April 2004Completion of winding up (1 page)
19 February 2004Secretary resigned (1 page)
23 December 2003Order of court to wind up (3 pages)
1 October 2003Secretary resigned (1 page)
29 September 2003Order of court to wind up (2 pages)
18 September 2003Order of court to wind up (2 pages)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
24 May 2002Particulars of mortgage/charge (3 pages)
15 April 2002New director appointed (2 pages)
12 April 2002Ad 18/03/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)