Company NameLevelsix Holdings Limited
Company StatusDissolved
Company Number05446554
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date24 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHarold Thomas Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(4 days after company formation)
Appointment Duration5 years, 6 months (closed 24 November 2010)
RoleOperations Manager
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Director NameMr Malcolm Robert Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleConstruction Executive
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameColin Gray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSales Executive
Correspondence Address9 Lanark Close
Chirton Park
North Shields
Tyne & Wear
NE29 8DP
Director NameDavid Shield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Operations Director
Correspondence Address3 The Pastures
South Beach Estate
Blyth
Northumberland
NE24 3HA
Secretary NameMr Egon Neil Dennis
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleConstruction Executive
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameLynne Dennis
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2008)
RoleSecretary
Correspondence AddressBuzon 728
Sierra De Altea 03599
Altea Vella
Alicante
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address108 Graythorpe Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£1,047,060
Cash£9,184
Current Liabilities£369,006

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2010Final Gazette dissolved following liquidation (1 page)
24 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Completion of winding up (1 page)
24 August 2010Completion of winding up (1 page)
31 July 2009Order of court to wind up (2 pages)
31 July 2009Order of court to wind up (2 pages)
24 June 2009Order of court to wind up (1 page)
24 June 2009Order of court to wind up (1 page)
23 June 2009Order of court to wind up (2 pages)
23 June 2009Order of court to wind up (2 pages)
17 November 2008Appointment terminated director and secretary egon dennis (1 page)
17 November 2008Appointment Terminated Director and Secretary egon dennis (1 page)
8 September 2008Return made up to 09/05/08; full list of members; amend (6 pages)
8 September 2008Return made up to 09/05/08; full list of members; amend (6 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2008Return made up to 09/05/08; full list of members (5 pages)
25 June 2008Return made up to 09/05/08; full list of members (5 pages)
12 March 2008Appointment terminated director lynne dennis (1 page)
12 March 2008Appointment Terminated Director lynne dennis (1 page)
19 February 2008Return made up to 09/05/07; full list of members (8 pages)
19 February 2008Return made up to 09/05/07; full list of members (8 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 09/05/06; full list of members (8 pages)
27 June 2006Return made up to 09/05/06; full list of members (8 pages)
30 May 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
30 May 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: old cement works sandygate ind. Estate mainsforth terrace, hartlepool cleveland TS24 7DA (1 page)
17 March 2006Registered office changed on 17/03/06 from: old cement works sandygate ind. Estate mainsforth terrace, hartlepool cleveland TS24 7DA (1 page)
17 March 2006Director resigned (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
9 May 2005Incorporation (16 pages)
9 May 2005Incorporation (16 pages)