Company NameLevelflare Limited
Company StatusDissolved
Company Number02149789
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Robert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Brook Green
London
W6 7BD
Secretary NameMr Adrian John Speir
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(5 years, 6 months after company formation)
Appointment Duration14 years (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(5 years, 6 months after company formation)
Appointment Duration14 years (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT

Location

Registered AddressMorton House
Morton Road
Darlington
Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Financials

Year2014
Net Worth£24,118
Cash£9,518

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 September 2005Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page)
28 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
3 March 2004Return made up to 23/01/04; full list of members (9 pages)
21 March 2003Return made up to 23/01/03; full list of members (9 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 March 2002Return made up to 23/01/02; full list of members (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
19 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Full accounts made up to 30 June 1999 (8 pages)
18 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1999Return made up to 23/01/99; no change of members (6 pages)
15 January 1999Full accounts made up to 30 June 1998 (10 pages)
20 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
16 May 1997Particulars of mortgage/charge (7 pages)
17 March 1997Full accounts made up to 30 June 1996 (11 pages)
10 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 23/01/96; full list of members (6 pages)
11 September 1995Full accounts made up to 30 June 1995 (10 pages)