Company NameLevel Par Limited
Company StatusDissolved
Company Number04022736
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Anne Marie Everitt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameSimon Mark Everitt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThornfield 13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Secretary NameMrs Anne Marie Everitt
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE

Location

Registered Address13 Roots Lane
Wickham Bishops
Essex
CM8 3LS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWickham Bishops
WardWickham Bishops and Woodham
Built Up AreaWickham Bishops

Shareholders

1 at £1Anne Marie Everitt
50.00%
Ordinary
1 at £1Simon Mark Everitt
50.00%
Ordinary

Financials

Year2014
Net Worth£50,080
Cash£26,174
Current Liabilities£25,583

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 October 2001Delivered on: 16 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2018Notification of Anne Marie Everitt as a person with significant control on 10 March 2018 (2 pages)
7 September 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 June 2017 (6 pages)
23 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
15 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Anne Marie Everitt on 28 June 2010 (2 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Anne Marie Everitt on 28 June 2010 (2 pages)
21 July 2010Director's details changed for Simon Mark Everitt on 28 June 2010 (2 pages)
21 July 2010Director's details changed for Simon Mark Everitt on 28 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 July 2009Return made up to 28/06/09; full list of members (4 pages)
25 July 2009Return made up to 28/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Return made up to 28/06/08; full list of members (4 pages)
15 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 August 2006Ad 01/04/04--------- £ si 1@1 (2 pages)
23 August 2006Ad 01/04/04--------- £ si 1@1 (2 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 August 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
(7 pages)
16 August 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
(7 pages)
17 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
28 February 2004Return made up to 28/06/03; full list of members (7 pages)
28 February 2004Return made up to 28/06/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
26 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (2 pages)
28 June 2000Incorporation (15 pages)
28 June 2000Incorporation (15 pages)