Company NameSuffield + Lever Ltd
Company StatusDissolved
Company Number01844434
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NamesRock Blasting Engineers Limited and Neville Lever Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Neville Lever
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleEngineer
Correspondence AddressAncient House
Scorton
Richmond
North Yorkshire
DL10 6DN
Director NameMr John Suffield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleContracts Manager
Correspondence Address10 St Marys Avenue
Crook
County Durham
DL15 9HY
Secretary NameMrs Carol Suffield
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address10 St Marys Avenue
Crook
County Durham
DL15 9HY
Director NameMichael Allan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address47 Tennyson Terrace
Crook
County Durham
DL15 9NG

Location

Registered Address64 Duke Street
Darlington
Co Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 31/05/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 May 2005Return made up to 31/05/05; full list of members (8 pages)
1 March 2005Company name changed rock blasting engineers LIMITED\certificate issued on 01/03/05 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
31 August 2004Return made up to 31/05/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 October 1998Return made up to 31/05/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 December 1996New director appointed (2 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 June 1996Return made up to 31/05/96; no change of members (4 pages)
27 March 1996Registered office changed on 27/03/96 from: 101 coniscliffe road darlington co durham DL3 7ET y (1 page)
22 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 May 1995Return made up to 31/05/95; full list of members (6 pages)