Company NameLevenside Limited
Company StatusDissolved
Company Number03739108
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameWizco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Barry Forster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration9 years, 4 months (closed 01 August 2008)
RoleEngineer
Correspondence Address57 Rosedale Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HE
Director NameMr John James Cavanagh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dulverton Close
Windmill Fields
Ingleby Barwick
Cleveland
TS17 0NQ
Secretary NameMr John James Cavanagh
NationalityBritish
StatusClosed
Appointed23 August 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dulverton Close
Windmill Fields
Ingleby Barwick
Cleveland
TS17 0NQ
Secretary NameIan Richard Noble
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2000)
RoleSite Manager
Correspondence Address31 Beckenham Gardens
Hemlington
Middlesbrough
Cleveland
TS8 9JU
Director NameGraham Wright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2003)
RoleOperations Manager
Correspondence Address24 Woodlea
Coulby Newham
Middlesbrough
Cleveland
TS8 0TX
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address36a Church Street
Paignton
Devon
TQ3 3AH
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,610
Cash£59,272
Current Liabilities£199,857

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2008Return of final meeting of creditors (1 page)
3 October 2005Registered office changed on 03/10/05 from: 6 dulverton close ingleby barwick stockton on tees cleveland TS17 0NQ (1 page)
27 September 2005Appointment of a liquidator (1 page)
16 July 2004Order of court to wind up (1 page)
24 June 2003Director resigned (1 page)
10 February 2003Secretary's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 June 2002Return made up to 24/03/02; full list of members (7 pages)
8 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2001Return made up to 24/03/01; full list of members (7 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
4 August 2000Return made up to 24/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999New secretary appointed (1 page)
10 April 1999Registered office changed on 10/04/99 from: 36A church street paignton devon TQ3 3AH (1 page)
10 April 1999New director appointed (1 page)
8 April 1999Company name changed wizco LIMITED\certificate issued on 09/04/99 (2 pages)
24 March 1999Incorporation (13 pages)