Company NameCovermore Ltd.
Company StatusDissolved
Company Number02161735
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)
Dissolution Date22 June 2004 (19 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 NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCo Secretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameMr Michael Sydney Chesterton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressWoodhurst
Abinger Common
Dorking
Surrey
RH5 6JQ
Director NameMr Griffith William Sargent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Avenue Road
Herne Bay
Kent
CT6 8TG
Director NameMr Philip Darcy Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 1995)
RoleLloyds Insurance Broker
Correspondence Address6 Crescent Lane
London
SW4 9PU
Director NameChristopher Patrick McHale
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleLloyds Insurance Broker
Correspondence Address6 Parkside
Westcliff On Sea
Southend
Essex
SS0 8PR
Director NameThomas Francis Gammell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleLloyds Insurance Broker
Correspondence Address11 Royal Oak Lane
Pirton
Hertfordshire
SG5 3QT
Director NameJohn Storrs Cullis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 September 1998)
RoleLloyds Insurance Broker
Correspondence AddressThe Old Taphouse
Upper Wootton
Basingstoke
Hampshire
RG26 5TH
Director NameMr Victor Philip Caira
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleLloyds Insurance Broker
Correspondence Address11 Westhill Road
Herne Bay
Kent
CT6 8HG
Secretary NameMr Victor Philip Caira
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address11 Westhill Road
Herne Bay
Kent
CT6 8HG
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed01 May 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1995)
RoleCertified Accountant
Correspondence Address10 Bluebell Close
London
SE26 6SN
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(13 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP

Location

Registered AddressC/O Bradstock Group Plc
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page)
23 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Accounts made up to 30 September 2002 (1 page)
18 December 2002Return made up to 30/11/02; full list of members (5 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
28 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
10 May 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (3 pages)
31 January 2000Accounts made up to 30 September 1999 (1 page)
30 November 1999Return made up to 30/11/99; full list of members (7 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
20 January 1999Accounts made up to 30 September 1998 (1 page)
14 December 1998Return made up to 30/11/98; full list of members (9 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
16 February 1998Accounts made up to 30 September 1997 (1 page)
17 December 1997Return made up to 30/11/97; full list of members (6 pages)
9 July 1997Accounts made up to 30 September 1996 (1 page)
2 January 1997Return made up to 30/11/96; no change of members (6 pages)
22 April 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
19 April 1996Return made up to 30/11/95; full list of members (8 pages)
16 January 1996Registered office changed on 16/01/96 from: challenger house 42 adler st london E1 1EN (1 page)
8 December 1995Accounts made up to 30 June 1995 (3 pages)
29 November 1995New director appointed (4 pages)
27 November 1995New secretary appointed (4 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Director resigned (2 pages)