Company NameConstant Cover Television Limited
DirectorsNigel David Wright and David Else
Company StatusDissolved
Company Number02506546
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel David Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address377 Great North Road
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3ED
Director NameDavid Else
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleSalesman
Correspondence AddressHardy Cottage Main Street
Birchover
Matlock
Derbyshire
DE4 2BN
Secretary NameJulie Ann Wright
NationalityBritish
StatusCurrent
Appointed20 August 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address1 Falcon Way
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9UU
Director NameDavid Else
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 1996)
RoleSales
Correspondence AddressHardy Cottage Main Street
Birchover
Matlock
Derbyshire
DE4 2BN
Director NameAlan Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 1996)
RoleElectrical Engineer
Correspondence Address71 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AF
Secretary NameAlan Robinson
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address71 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AF
Director NamePeter John Blenkinsop
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColchester House 26 High Street
Olney
Buckinghamshire
MK46 4BB
Director NameMalcolm Chalmers Reidford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1997)
RoleCompany Director
Correspondence Address59 Church End
Biddenham
Bedford
Bedfordshire
MK40 4AS
Secretary NameMalcolm Chalmers Reidford
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1997)
RoleCompany Director
Correspondence Address59 Church End
Biddenham
Bedford
Bedfordshire
MK40 4AS

Location

Registered Address2 Mountv 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Liquidators statement of receipts and payments (5 pages)
20 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
14 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1998Appointment of a voluntary liquidator (2 pages)
14 April 1998Statement of affairs (5 pages)
25 March 1998Registered office changed on 25/03/98 from: 4 goldington road bedford MK40 3NF (1 page)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 29/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
4 December 1996New director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 71 ryder crescent hillside southport merseyside PR8 3AF (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
13 October 1996Full accounts made up to 31 August 1996 (13 pages)
3 July 1996Return made up to 29/05/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 August 1995 (13 pages)
6 June 1995Return made up to 29/05/95; full list of members (6 pages)