Company NameCovenant Guarantors Limited
Company StatusDissolved
Company Number00839610
CategoryPrivate Limited Company
Incorporation Date3 March 1965(59 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(41 years, 8 months after company formation)
Appointment Duration8 months (closed 03 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed03 November 2006(41 years, 8 months after company formation)
Appointment Duration8 months (closed 03 July 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(30 years, 12 months after company formation)
Appointment Duration8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(30 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed12 March 2002(37 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed30 June 1999(34 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusResigned
Appointed12 March 2002(37 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£306,243

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 01/03/04; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 01/03/03; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
23 January 2001Auditor's resignation (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
25 April 2000Return made up to 03/04/00; full list of members (6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (10 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page)
9 May 1999Return made up to 03/04/99; full list of members (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 03/04/98; full list of members (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (10 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
21 April 1997Return made up to 03/04/97; full list of members (7 pages)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 April 1996Return made up to 03/04/96; full list of members (9 pages)
23 February 1996Full accounts made up to 30 September 1995 (11 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
21 April 1995Return made up to 03/04/95; full list of members (12 pages)
10 April 1995Full accounts made up to 30 September 1994 (11 pages)