Company NameLeverwood Limited
Company StatusDissolved
Company Number02628020
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Laurence Smith Pinkney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 days after company formation)
Appointment Duration6 years, 7 months (closed 10 February 1998)
RoleDirector Of This Company
Correspondence Address34 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary NameMr Laurence Smith Pinkney
NationalityBritish
StatusClosed
Appointed20 September 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address34 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameBarbara Kathleen Mary Rewcastle
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address10 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMr David Sidney Frederick Thompson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressThe Mill House 8 Charlton Mill
Charlton
Chichester
West Sussex
PO18 0HY
Director NameMr Jonathan Frank Denis Thompson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4SA
Director NameMr Peter Harold Leslie Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address29 Mariners Lane
Tynemouth
Tyne & Wear
NE30 2RU
Director NameSimon Ronald Garnett Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1995)
RoleChartered Surveyor
Correspondence Address6 Silchester Court
Maidstone
Kent
ME14 2DF
Secretary NameMr Peter Harold Leslie Thompson
NationalityBritish
StatusResigned
Appointed12 July 1991(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address29 Mariners Lane
Tynemouth
Tyne & Wear
NE30 2RU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
10 September 1997Application for striking-off (1 page)
4 August 1997Director resigned (1 page)
9 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 April 1997Registered office changed on 28/04/97 from: 145 low street sunderland SR1 2AB (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Return made up to 10/07/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995Director resigned (2 pages)
14 September 1995Return made up to 10/07/95; full list of members (8 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)