Company NameLeverside Engineering Limited
Company StatusDissolved
Company Number01680535
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)
Previous NamesLeverside Limited and Midland Lead Manufacturers Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Jacobus Tuinenburg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityDutch
StatusClosed
Appointed12 August 1999(16 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 26 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexandra Road
Burton On Trent
Staffordshire
DE15 0JE
Director NameRoger David Aris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 1999)
RoleProduction Director
Correspondence Address215 Newton Road
Burton On Trent
Staffordshire
DE15 0TU
Secretary NameElizabeth Susan Seaton
NationalityBritish
StatusResigned
Appointed27 September 2005(22 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2013)
RoleAccountant
Correspondence Address82 Bernard Street
Woodville
Swadlincote
Derbyshire
DE11 8BY
Director NameMr Cornelis Boudewijn Tuinenburg
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeech House
35 Burton Road
Repton
Derbyshire
DE65 6FN
Secretary NamePaceseed Limited (Corporation)
StatusResigned
Appointed30 June 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 September 2005)
Correspondence Address3 Princeton Street
Holborn
London
WC1R 4AX

Contact

Websitewww.midlandlead.co.uk/
Telephone01283 224555
Telephone regionBurton-on-Trent

Location

Registered AddressC/O Ckp Insolvency Suite 129 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2012
Turnover£22,729,165
Gross Profit£5,764,660
Net Worth£8,490,727
Cash£6,556,983
Current Liabilities£3,198,447

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
2 February 2016Registered office address changed from Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2 February 2016 (2 pages)
28 January 2016Declaration of solvency (3 pages)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
(1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(3 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 July 2014Registered office address changed from Kiln Way Woodville Derbyshire DE11 8ED to Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 22 July 2014 (1 page)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(3 pages)
17 July 2014Director's details changed for Jacobus Tuinenburg on 1 October 2009 (2 pages)
17 July 2014Director's details changed for Jacobus Tuinenburg on 1 October 2009 (2 pages)
23 December 2013Company name changed midland lead manufacturers LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
23 December 2013Change of name notice (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
30 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(14 pages)
29 April 2013Termination of appointment of Cornelis Tuinenburg as a director (2 pages)
29 April 2013Termination of appointment of Elizabeth Seaton as a secretary (2 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Annual return made up to 30 June 2011 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 July 2010Annual return made up to 30 June 2010 (14 pages)
8 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
19 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
9 July 2008Return made up to 30/06/08; no change of members (7 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
2 July 2007Auditor's resignation (1 page)
19 January 2007New director appointed (2 pages)
4 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
24 July 2005Return made up to 30/06/05; full list of members (6 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 August 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
10 July 2003Return made up to 30/06/03; full list of members (6 pages)
19 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
13 March 2002Accounts for a medium company made up to 31 December 2000 (13 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 1999 (13 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
19 November 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
7 September 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
26 June 1997Return made up to 30/06/97; no change of members (4 pages)
19 June 1996Return made up to 30/06/96; full list of members (6 pages)
20 June 1995Return made up to 30/06/95; no change of members (4 pages)
28 April 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
13 March 1984Company name changed\certificate issued on 13/03/84 (3 pages)
23 November 1982Incorporation (18 pages)