About

Registered Number: 05331235
Date of Incorporation: 13/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: The Firs Mill Road, Ashby St Mary, Norwich, Norfolk, NR14 7BN

 

Established in 2005, Andrew Leveridge Engineering Ltd are based in Norfolk, it has a status of "Dissolved". We don't know the number of employees at the business. There are 3 directors listed as Leveridge, Andrew John, Goddard, Jade Samantha, Leveridge, John Christopher for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVERIDGE, Andrew John 13 January 2005 - 1
GODDARD, Jade Samantha 01 December 2009 30 April 2011 1
LEVERIDGE, John Christopher 13 January 2005 01 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
AA - Annual Accounts 11 July 2017
AA01 - Change of accounting reference date 11 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 October 2016
CH01 - Change of particulars for director 18 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 08 February 2011
AAMD - Amended Accounts 07 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.