LEVEL TEXTURE LIMITED

Register to unlock more data on OkredoRegister

LEVEL TEXTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819076

Incorporation date

17/05/1993

Size

-

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1993)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon03/12/2009
Application to strike the company off the register
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon09/06/2009
Registered office changed on 10/06/2009 from salisbury house station road cambridge CB1 2LA united kingdom
dot icon09/06/2009
Location of register of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Director's Change of Particulars / timothy moore / 01/01/2007 / HouseName/Number was: , now: huntingdon house; Street was: huntingdon house 106 high street, now: 106 high street; Post Code was: CB2 4HJ, now: CB22 3HJ; Country was: , now: united kingdom
dot icon25/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 18/05/08; full list of members
dot icon28/05/2008
Registered office changed on 29/05/2008 from c/o peters elworthy & moore salisbury house station road cambridge CB1 2LA
dot icon27/05/2008
Director's Change of Particulars / timothy moore / 01/01/2007 / HouseName/Number was: , now: huntingdon house; Street was: huntingdon house 106 high street, now: 106 high street; Post Code was: CB2 4HJ, now: CB22 3HJ; Country was: , now: united kingdom
dot icon27/05/2008
Director and Secretary's Change of Particulars / karen moore / 01/01/2007 / HouseName/Number was: , now: huntingdon house; Street was: huntingdon house 106 high street, now: 106 high street; Region was: cambridgeshire, now: ; Post Code was: CB2 4HJ, now: CB22 3HJ; Country was: , now: united kingdom
dot icon06/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 18/05/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon28/05/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 18/05/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon30/09/2004
Registered office changed on 01/10/04 from: peters elworthy & moore 17 church street saffron walden essex CB10 1JW
dot icon27/05/2004
Return made up to 18/05/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon04/06/2003
Return made up to 18/05/03; full list of members
dot icon04/06/2003
Registered office changed on 05/06/03
dot icon15/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon01/06/2002
Return made up to 18/05/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon29/10/2000
Full accounts made up to 2000-05-31
dot icon10/07/2000
Return made up to 18/05/00; full list of members
dot icon15/06/2000
Registered office changed on 16/06/00 from: c/o berrymans lace mawer salisbury house london wall london EC2M 5QN
dot icon16/02/2000
Full accounts made up to 1999-05-31
dot icon15/06/1999
Return made up to 18/05/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-05-31
dot icon16/06/1998
Return made up to 18/05/98; no change of members
dot icon16/06/1998
Registered office changed on 17/06/98
dot icon25/02/1998
Full accounts made up to 1997-05-31
dot icon22/05/1997
Return made up to 18/05/97; full list of members
dot icon05/10/1996
Full accounts made up to 1996-05-31
dot icon11/06/1996
Return made up to 18/05/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-05-31
dot icon25/05/1995
Return made up to 18/05/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date shortened from 31/10 to 31/05
dot icon26/09/1994
Accounting reference date extended from 31/05 to 31/10
dot icon14/06/1994
Return made up to 18/05/94; full list of members
dot icon14/06/1994
Location of register of members address changed
dot icon28/01/1994
Particulars of mortgage/charge
dot icon06/06/1993
Registered office changed on 07/06/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL
dot icon06/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1993
Director resigned;new director appointed
dot icon17/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIES BY DESIGN LIMITED
Nominee Secretary
18/05/1993 - 18/05/1993
169
NOMINEES BY DESIGN LIMITED
Nominee Director
18/05/1993 - 18/05/1993
248
Moore, Karen Ann
Secretary
18/05/1993 - Present
-
Moore, Timothy Charles
Director
18/05/1993 - Present
8
Moore, Karen Ann
Director
18/05/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVEL TEXTURE LIMITED

LEVEL TEXTURE LIMITED is an(a) Dissolved company incorporated on 17/05/1993 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVEL TEXTURE LIMITED?

toggle

LEVEL TEXTURE LIMITED is currently Dissolved. It was registered on 17/05/1993 and dissolved on 29/03/2010.

Where is LEVEL TEXTURE LIMITED located?

toggle

LEVEL TEXTURE LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does LEVEL TEXTURE LIMITED do?

toggle

LEVEL TEXTURE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LEVEL TEXTURE LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.