Company NameLaurick Jewellery (Harrogate) Limited
DirectorPaul Melvin Levenston
Company StatusDissolved
Company Number01800528
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePaul Melvin Levenston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1985(10 months after company formation)
Appointment Duration39 years, 3 months
RoleCompany Director
Correspondence Address13 Valley Court
Cavendish Avenue
Woodford Green
Essex
IG8 9DB
Secretary NameAspect Financial Services Limited (Corporation)
StatusCurrent
Appointed03 August 1995(11 years, 4 months after company formation)
Appointment Duration28 years, 9 months
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
HA8 7XT
Director NameDebra Georgina Levenston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1992)
RoleJeweller
Correspondence Address24 Foxhill Court
Weetwood
Leeds
Yorkshire
LS16 5PL
Secretary NameDebra Georgina Levenston
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address24 Foxhill Court
Weetwood
Leeds
Yorkshire
LS16 5PL

Location

Registered Address23 Turnpike Lane
London
N8 0EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2001Dissolved (1 page)
20 December 2000Return of final meeting of creditors (2 pages)
23 January 1997Appointment of a liquidator (1 page)
31 October 1996Court order notice of winding up (1 page)
13 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Registered office changed on 25/07/96 from: 8,spring villa park. Spring villa road. Edgware.middlesex. HA8 7XT. (1 page)
17 April 1996Director's particulars changed (1 page)
20 December 1995Return made up to 14/12/95; full list of members (6 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
6 February 1989Full accounts made up to 31 March 1988 (10 pages)