Company NameLevanroy Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01377206
CategoryPrivate Limited Company
Incorporation Date5 July 1978(45 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(25 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed05 August 1998(20 years, 1 month after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed05 August 1998(20 years, 1 month after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Eric John Couling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 1998)
RoleEngineer
Correspondence AddressLower Farm Cottage
90 Lower Radley
Oxfordshire
OX14 3JA
Director NameMr David John Reid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 1998)
RoleEngineer
Correspondence AddressShaw Cottage
Castle Lane
Farley Hill
Berkshire
RG7 1UU
Director NameMr Alan Robert Winter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 1998)
RoleMarketing Director
Correspondence Address15 Windrush Close
Grove
Wantage
Oxfordshire
OX12 0NL
Secretary NameMr Eric John Couling
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressLower Farm Cottage
90 Lower Radley
Oxfordshire
OX14 3JA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed05 August 1998(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(22 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£347,825

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2004Declaration of solvency (3 pages)
17 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 April 2003Return made up to 29/03/03; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 April 2002Return made up to 29/03/02; full list of members (5 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
18 April 2001Return made up to 29/03/01; full list of members (5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Return made up to 29/03/00; full list of members (5 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
25 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 April 1999Return made up to 29/03/99; full list of members (18 pages)
4 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/98
(1 page)
20 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Statement of auditor (2 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
3 September 1998New director appointed (4 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (4 pages)
3 September 1998Registered office changed on 03/09/98 from: levanroy house deanes close steventon oxfordshire OX13 6SR (1 page)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 April 1997Return made up to 29/03/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 May 1996Particulars of mortgage/charge (4 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 March 1996Return made up to 29/03/96; no change of members (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
28 March 1995Return made up to 29/03/95; full list of members (6 pages)
4 December 1987Particulars of mortgage/charge (3 pages)