Company NameLevelsix Group Limited
Company StatusDissolved
Company Number05567017
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date1 June 2012 (11 years, 10 months ago)
Previous NameAsh Site Services Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David James Dakers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 01 June 2012)
RoleOperations
Correspondence Address36 Clifton Avenue
Hartlepool
Cleveland
TS26 9QN
Secretary NameMr Egon Neil Dennis
NationalityBritish
StatusClosed
Appointed05 February 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 01 June 2012)
RoleCompany Director
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameColin Gray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleSales Executive
Correspondence Address9 Lanark Close
Chirton Park
North Shields
Tyne & Wear
NE29 8DP
Director NameHarold Thomas Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleOperations Manager
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Secretary NameHarold Thomas Richardson
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleOperations Manager
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Director NameMr Alan Storey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2007)
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address6 Elmtree Drive
Greenside
Ryton
Tyne & Wear
NE40 4LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£26,786
Cash£516
Current Liabilities£596,491

Accounts

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

Filing History

1 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (6 pages)
1 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (6 pages)
1 March 2012Liquidators statement of receipts and payments to 27 February 2012 (6 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
23 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
23 December 2011Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
23 December 2011Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (6 pages)
12 July 2011Liquidators statement of receipts and payments to 8 June 2011 (6 pages)
12 July 2011Liquidators statement of receipts and payments to 8 June 2011 (6 pages)
22 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (6 pages)
22 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (6 pages)
22 December 2010Liquidators statement of receipts and payments to 8 December 2010 (6 pages)
22 December 2010Liquidators statement of receipts and payments to 8 December 2010 (6 pages)
14 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-09
(1 page)
14 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2009Appointment of a voluntary liquidator (1 page)
14 December 2009Appointment of a voluntary liquidator (1 page)
14 December 2009Statement of affairs with form 4.19 (6 pages)
14 December 2009Statement of affairs with form 4.19 (6 pages)
20 November 2009Registered office address changed from 108 Graythorp Industrial Estate Hartlepool TS25 2DF on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 108 Graythorp Industrial Estate Hartlepool TS25 2DF on 20 November 2009 (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (31 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (31 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
29 December 2006Company name changed ash site services LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed ash site services LIMITED\certificate issued on 29/12/06 (2 pages)
2 November 2006Registered office changed on 02/11/06 from: unit 15, birtley business centre birtley co. Durham DH3 1QT (1 page)
2 November 2006Registered office changed on 02/11/06 from: unit 15, birtley business centre birtley co. Durham DH3 1QT (1 page)
17 October 2006Return made up to 19/09/06; full list of members (6 pages)
17 October 2006Return made up to 19/09/06; full list of members (6 pages)
30 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
30 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
19 September 2005Incorporation (16 pages)
19 September 2005Incorporation (16 pages)