Company NameLeverhall Properties Ltd
Company StatusDissolved
Company Number04166397
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Kenneth Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Road
Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director NameMr John Pius Hearty
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2001(1 week after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Secretary NameMr John Pius Hearty
NationalityIrish
StatusClosed
Appointed01 March 2001(1 week after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameMrs Chandrakumary Nirmalanandan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 02 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Newcombe Gardens
Hounslow
Middlesex
TW4 5DN
Director NameWilliam Kevin Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 27 August 2009)
RoleSocial Care
Correspondence Address13 Connaught Road
Hove
East Sussex
BN3 3WB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressIntergrated Care House
67-69 St Johns Road
Ilseworth
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
17 April 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 67
(6 pages)
17 April 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 67
(6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Appointment Terminated Director william ruth (1 page)
4 September 2009Appointment terminated director william ruth (1 page)
28 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
28 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 22/02/08; full list of members (7 pages)
17 April 2008Return made up to 22/02/08; full list of members (7 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 22/02/07; full list of members (7 pages)
23 April 2007Return made up to 22/02/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 22/02/06; full list of members (7 pages)
25 April 2006Return made up to 22/02/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 March 2004Return made up to 22/02/04; full list of members (7 pages)
24 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 March 2003Return made up to 22/02/03; full list of members (7 pages)
13 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Return made up to 22/02/02; full list of members (7 pages)
12 December 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 May 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
6 March 2001Secretary resigned (1 page)
22 February 2001Incorporation (12 pages)