Company NameBook Lever Limited
DirectorGareth Mark Williams
Company StatusActive
Company Number05057602
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Mark Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Director NameStuart John Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressRainbow Business Centre
Phoenix Way, Enterprise Park
Swansea
SA7 9EH
Wales
Secretary NameCarole Gwenllian Jones
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Northlands Park
Bishopston
Swansea
SA3 3JW
Wales
Director NameMr Gareth Mark Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 The Stripe
Stokesley
North Yorkshire
TS9 5PX
Director NameMr Jeremy Weissler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 22 July 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameMr Jeremy Weissler
NationalityBritish
StatusResigned
Appointed06 July 2005(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 22 July 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameMrs Esther Hoffner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Avenue
Prestwich
Manchester
M25 0LZ

Contact

Telephone0161 7736662
Telephone regionManchester

Location

Registered Address69 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishGreat Lumley
WardLumley
Built Up AreaGreat Lumley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Weymer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£183,688

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
28 December 2020Micro company accounts made up to 29 September 2020 (2 pages)
5 May 2020Micro company accounts made up to 29 September 2019 (2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 29 September 2017 (3 pages)
4 November 2017Micro company accounts made up to 29 September 2017 (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 September 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
26 September 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
15 February 2016Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (2 pages)
15 February 2016Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (2 pages)
15 February 2016Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Esther Hoffner as a director on 3 February 2016 (1 page)
15 February 2016Termination of appointment of Esther Hoffner as a director on 3 February 2016 (1 page)
15 February 2016Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH on 15 February 2016 (1 page)
13 February 2016Previous accounting period shortened from 23 February 2016 to 31 January 2016 (3 pages)
13 February 2016Previous accounting period shortened from 23 February 2016 to 31 January 2016 (3 pages)
25 November 2015Previous accounting period shortened from 25 February 2015 to 23 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 25 February 2015 to 23 February 2015 (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page)
23 July 2014Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages)
23 July 2014Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page)
23 July 2014Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page)
23 July 2014Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages)
23 July 2014Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page)
29 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
10 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
26 November 2013Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Gareth Williams as a director (1 page)
18 March 2013Termination of appointment of Gareth Williams as a director (1 page)
22 February 2013Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
22 February 2013Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
27 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
27 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Accounts for a small company made up to 28 February 2011 (6 pages)
2 March 2012Accounts for a small company made up to 28 February 2011 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 28 February 2010 (6 pages)
1 June 2011Accounts for a small company made up to 28 February 2010 (6 pages)
15 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gareth Mark Williams on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jeremy Weissler on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jeremy Weissler on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gareth Mark Williams on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Jeremy Weissler on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Jeremy Weissler on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Jeremy Weissler on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Gareth Mark Williams on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Jeremy Weissler on 7 April 2010 (1 page)
7 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
30 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page)
29 October 2008Registered office changed on 29/10/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page)
1 August 2008Accounts for a small company made up to 28 February 2007 (6 pages)
1 August 2008Accounts for a small company made up to 28 February 2006 (6 pages)
1 August 2008Accounts for a small company made up to 28 February 2007 (6 pages)
1 August 2008Accounts for a small company made up to 28 February 2006 (6 pages)
15 July 2008Accounts for a small company made up to 28 February 2008 (6 pages)
15 July 2008Accounts for a small company made up to 28 February 2008 (6 pages)
31 March 2008Return made up to 27/02/08; full list of members (3 pages)
31 March 2008Return made up to 27/02/08; full list of members (3 pages)
30 April 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 30/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 30/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 May 2006Return made up to 27/02/06; full list of members (7 pages)
11 May 2006Return made up to 27/02/06; full list of members (7 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: rainbow business centre phoenix way enterprise park swansea SA7 9EH (1 page)
21 July 2005Registered office changed on 21/07/05 from: rainbow business centre phoenix way enterprise park swansea SA7 9EH (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 March 2005Return made up to 27/02/05; full list of members (6 pages)
21 March 2005Return made up to 27/02/05; full list of members (6 pages)
27 February 2004Incorporation (14 pages)
27 February 2004Incorporation (14 pages)