Company NameCoventry Hood Limited
Company StatusDissolved
Company Number03065057
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 year after company formation)
Appointment Duration12 years, 10 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NamePauline Muriel Hearley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(6 years after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birds Hill Rise
Oxshott
Surrey
KT22 0SW
Secretary NamePauline Muriel Hearley
NationalityBritish
StatusClosed
Appointed01 July 2001(6 years after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2009)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birds Hill Rise
Oxshott
Surrey
KT22 0SW
Director NameJohn Thurston
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Farm
Hatch Lane
Horton
Northamptonshire
NN7 2AR
Secretary NameMr David Hall
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Tree House Leys Lane
Preston Bissett
Buckingham
Bucks
MK18 4LX
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Director NameFiona Ruth Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(7 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2001)
RoleDirector/Company Secretary
Correspondence Address48 Matthews Green Road
Wokingham
Berkshire
RG41 1JU
Secretary NameFiona Ruth Curtis
NationalityBritish
StatusResigned
Appointed30 January 1996(7 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2001)
RoleDirector/Company Secretary
Correspondence Address48 Matthews Green Road
Wokingham
Berkshire
RG41 1JU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThird Floor
58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
21 July 2007Return made up to 06/06/07; full list of members (7 pages)
7 July 2006Return made up to 06/06/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 06/06/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
22 November 2002Registered office changed on 22/11/02 from: 65 duke street london W1K 5NT (1 page)
11 July 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
3 September 2001Secretary resigned;director resigned (1 page)
3 August 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 65 duke street london W1M 5DH (1 page)
17 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
10 July 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
15 June 2000Return made up to 06/06/00; no change of members (4 pages)
15 June 2000Registered office changed on 15/06/00 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page)
13 December 1999Return made up to 06/06/99; full list of members (6 pages)
28 May 1999Director resigned (1 page)
22 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
7 July 1998Return made up to 06/06/98; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
8 July 1997Return made up to 06/06/97; no change of members (4 pages)
18 September 1996Return made up to 06/06/96; full list of members (6 pages)
19 August 1996Registered office changed on 19/08/96 from: unit 1 ashton industrial estate hoisery street bedworth warwickshire CV12 9ND (1 page)
15 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
16 November 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
6 June 1995Incorporation (32 pages)