Company NameServicecover Insurance Services Limited
Company StatusDissolved
Company Number00558647
CategoryPrivate Limited Company
Incorporation Date14 December 1955(68 years, 5 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed20 August 2002(46 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 25 February 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed20 August 2002(46 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 25 February 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(36 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(36 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressRobins Folly Farm
Robins Folly Thurleigh
Bedford
Bedfordshire
MK44 2EQ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed28 April 1992(36 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NamePaul Edward Godfrey Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(36 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPaprika 15 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QP
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(44 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(44 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 June 2000(44 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(45 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(45 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(45 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 August 2002)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
2 October 2002Application for striking-off (1 page)
25 September 2002New director appointed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 April 2002Return made up to 16/04/02; full list of members (3 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
4 May 2001Return made up to 16/04/01; full list of members (2 pages)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed;new director appointed (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: granada house ampthill rd bedford MK42 9QQ (1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 May 2000Return made up to 16/04/00; full list of members (3 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 May 1997Return made up to 28/04/97; full list of members (6 pages)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 May 1995Return made up to 28/04/95; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)