LEEWELL (OFFICE EQUIPMENT) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 01627188
Status Liquidation
Incorporation Date 5 April 1982
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 19 Diamond Court, Opal Drive Fox Milne Milton Keynes MK15 0DU to 100 st James Road Northampton Northamptonshire NN5 5LF on 17 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of LEEWELL (OFFICE EQUIPMENT) LIMITED are www.leewellofficeequipment.co.uk, and www.leewell-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Leewell Office Equipment Limited is a Private Limited Company. The company registration number is 01627188. Leewell Office Equipment Limited has been working since 05 April 1982. The present status of the company is Liquidation. The registered address of Leewell Office Equipment Limited is 100 St James Road Northampton Northamptonshire Nn5 5lf. The company`s financial liabilities are £3.36k. It is £-49.99k against last year. And the total assets are £83.35k, which is £-38.96k against last year. LEWSEY, Melanie is a Secretary of the company. LEWSEY, Melanie Patricia is a Director of the company. LEWSEY, Peter Gordon is a Director of the company. Secretary STAINTON, Caron has been resigned. Director JOHNSON, John has been resigned. Director STAINTON, Caron has been resigned. Director WARD, George Frederick has been resigned. Director WARD, James has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


leewell (office equipment) Key Finiance

LIABILITIES £3.36k
-94%
CASH n/a
TOTAL ASSETS £83.35k
-32%
All Financial Figures

Current Directors

Secretary
LEWSEY, Melanie
Appointed Date: 30 September 2015

Director
LEWSEY, Melanie Patricia
Appointed Date: 30 September 2015
60 years old

Director
LEWSEY, Peter Gordon
Appointed Date: 30 September 2015
60 years old

Resigned Directors

Secretary
STAINTON, Caron
Resigned: 30 September 2015

Director
JOHNSON, John
Resigned: 28 January 1994
75 years old

Director
STAINTON, Caron
Resigned: 30 September 2015
61 years old

Director
WARD, George Frederick
Resigned: 30 September 2015
76 years old

Director
WARD, James
Resigned: 30 June 2004
82 years old

Persons With Significant Control

Mrs Melanie Patricia Lewsey
Notified on: 31 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Gordon Lewsey
Notified on: 31 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEWELL (OFFICE EQUIPMENT) LIMITED Events

17 Mar 2017
Registered office address changed from 19 Diamond Court, Opal Drive Fox Milne Milton Keynes MK15 0DU to 100 st James Road Northampton Northamptonshire NN5 5LF on 17 March 2017
15 Mar 2017
Appointment of a voluntary liquidator
15 Mar 2017
Statement of affairs with form 4.19
15 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 83 more events
07 Feb 1988
Accounts for a small company made up to 31 March 1987

13 Sep 1986
Return made up to 03/09/86; full list of members

28 Aug 1986
Full accounts made up to 31 March 1986

07 May 1986
Secretary resigned;new secretary appointed;director's particulars changed

05 Apr 1982
Incorporation

LEEWELL (OFFICE EQUIPMENT) LIMITED Charges

22 April 1986
Single debenture
Delivered: 24 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…