Company NameLevante Limited
Company StatusDissolved
Company Number04151351
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBernard Roy Catherall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameJacqueline Frances Catherall
NationalityBritish
StatusClosed
Appointed19 February 2001(2 weeks, 5 days after company formation)
Appointment Duration18 years (closed 26 February 2019)
RoleCompany Director
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameJacqueline Frances Catherall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameMichael Moy
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1299 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1B.r. Catherall
100.00%
Ordinary

Financials

Year2014
Net Worth£222
Cash£6,701
Current Liabilities£7,963

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (3 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 3
(3 pages)
26 October 2016Appointment of Jacqueline Frances Catherall as a director on 26 October 2016 (2 pages)
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 3
(3 pages)
26 October 2016Appointment of Jacqueline Frances Catherall as a director on 26 October 2016 (2 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Bernard Roy Catherall on 27 January 2012 (2 pages)
23 February 2012Director's details changed for Bernard Roy Catherall on 27 January 2012 (2 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Director's details changed for Bernard Roy Catherall on 26 July 2011 (2 pages)
12 October 2011Secretary's details changed for Jacqueline Frances Catherall on 26 July 2011 (1 page)
12 October 2011Director's details changed for Bernard Roy Catherall on 26 July 2011 (2 pages)
12 October 2011Secretary's details changed for Jacqueline Frances Catherall on 26 July 2011 (1 page)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Director's details changed for Bernard Roy Catherall on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Bernard Roy Catherall on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 31/01/04; full list of members (6 pages)
26 January 2004Return made up to 31/01/04; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 March 2003Return made up to 31/01/03; full list of members (6 pages)
12 March 2003Return made up to 31/01/03; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (3 pages)
12 March 2001New secretary appointed (3 pages)
12 March 2001Secretary resigned (1 page)
31 January 2001Incorporation (18 pages)
31 January 2001Incorporation (18 pages)