Company NameCove Motor Spares Limited
DirectorEdward Leddy
Company StatusDissolved
Company Number01286947
CategoryPrivate Limited Company
Incorporation Date18 November 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEdward Leddy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleMotor Engineer
Correspondence Address173 Sycamore Road
Farnborough
Hampshire
GU14 6RF
Secretary NameMrs Jennifer Louisa Leddy
NationalityBritish
StatusCurrent
Appointed27 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address173 Sycamore Road
Farnborough
Hampshire
GU14 6RF
Director NameMrs Jennifer Louisa Leddy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 1994)
RoleBook Keeper
Correspondence Address173 Sycamore Road
Farnborough
Hampshire
GU14 6RF

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 October 2000Dissolved (1 page)
25 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Appointment of a voluntary liquidator (2 pages)
2 June 1997Statement of affairs (6 pages)
2 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1997Registered office changed on 29/04/97 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
5 February 1997Registered office changed on 05/02/97 from: 173 sycamore road farnborough hants GU14 6RF (1 page)
6 October 1996Return made up to 29/09/96; full list of members (6 pages)
1 October 1996Full accounts made up to 30 November 1995 (13 pages)
14 November 1995Full accounts made up to 20 November 1994 (13 pages)