Company NameA.W. Levings Limited
Company StatusDissolved
Company Number00450633
CategoryPrivate Limited Company
Incorporation Date9 March 1948(76 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(58 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameMr Christopher Scott Hall Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(58 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLymden Farm House
Lymden Lane
Stonegate
East Sussex
TN5 7JD
Secretary NameNadarajah Sathasivam
NationalityBritish
StatusClosed
Appointed20 December 2006(58 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address12 Beaumont Avenue
Harrow
Middlesex
HA2 7AT
Director NameDavid William Levings
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(43 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2006)
RoleFish Merchant
Correspondence Address2 Astle Cottage Peover Lane
Chelford
Cheshire
SK11 9AN
Director NameMr Harold Levings
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(43 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressPeover Grange
Peover Lane
Chelford
Cheshire
SK11 9AN
Director NameMrs Jane Rosemary Levings
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(43 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2006)
RoleFish Merchant
Correspondence Address2 Astle Cottage Peover Lane
Chelford
Cheshire
SK11 9AN
Secretary NameDavid William Levings
NationalityBritish
StatusResigned
Appointed23 May 1991(43 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address2 Astle Cottage Peover Lane
Chelford
Cheshire
SK11 9AN
Director NameThomas Williams Levings
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2004)
RoleFish Merchant
Correspondence Address31 Trafford Circle
Stretford
Manchester
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(58 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(58 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Hill
Great Henny
Sudbury
Suffolk
CO10 7NN

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£93,288
Cash£10,787
Current Liabilities£278,263

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2016Termination of appointment of Paul Matthew Gower as a director on 4 August 2016 (1 page)
17 August 2016Termination of appointment of Paul Matthew Gower as a director on 4 August 2016 (1 page)
6 November 2012Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Unit a15/a19 New Covent Garden Market London SW8 5EE on 6 November 2012 (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2010Termination of appointment of Darren North as a director (2 pages)
27 October 2010Termination of appointment of Darren North as a director (2 pages)
9 February 2010Registered office address changed from New Smithfield Market Openshaw Manchester M11 2WJ on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from New Smithfield Market Openshaw Manchester M11 2WJ on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from New Smithfield Market Openshaw Manchester M11 2WJ on 9 February 2010 (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (4 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (3 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (4 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (4 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
31 August 2006Return made up to 23/05/06; full list of members (7 pages)
31 August 2006Return made up to 23/05/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 July 2004Return made up to 23/05/04; full list of members (7 pages)
5 July 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 May 2003Return made up to 23/05/03; full list of members (7 pages)
22 May 2003Return made up to 23/05/03; full list of members (7 pages)
12 September 2002Return made up to 23/05/02; full list of members (7 pages)
12 September 2002Return made up to 23/05/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 23/05/99; no change of members (4 pages)
15 June 1999Return made up to 23/05/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 23/05/98; no change of members (4 pages)
9 June 1998Return made up to 23/05/98; no change of members (4 pages)
9 June 1998New director appointed (2 pages)
24 June 1997Return made up to 23/05/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 23/05/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 May 1986Return made up to 16/05/86; full list of members (4 pages)
29 May 1986Return made up to 16/05/86; full list of members (4 pages)