Company NameSupportlevel Limited
Company StatusDissolved
Company Number03040981
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Thomas Carton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2001)
RoleComputer Consultant
Correspondence Address26 Oakleigh Grove
Wirral
Merseyside
CH63 7QT
Wales
Secretary NameAnthony Doran
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2001)
RoleAdministrative Officer
Correspondence Address16 Elmure Avenue
Wirral
Merseyside
CH63 2NB
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMichael L Byrne & Co
Chartered Accountants
162 Bebington Road Bebington
Wirral Merseyside
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
25 April 2000Full accounts made up to 31 March 1999 (8 pages)
25 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
13 May 1999Return made up to 03/04/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Return made up to 03/04/97; full list of members (6 pages)
30 April 1998Return made up to 03/04/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 May 1996Return made up to 03/04/96; full list of members (6 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Registered office changed on 13/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Incorporation (20 pages)