Company NameCloud Cover Limited
DirectorsPaul Martin Gobell and Paul Kenneth Mills
Company StatusDissolved
Company Number03165057
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Martin Gobell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDerwent House Studridge Lane
Speen
Buckinghamshire
HP27 0SA
Director NamePaul Kenneth Mills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Old Basingstoke Road
Riseley
Reading
RG7 1QS
Secretary NameIan William Clark
NationalityBritish
StatusCurrent
Appointed08 October 1996(7 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address38 Duffield Lane
Stoke Poges
Slough
Berkshire
SL2 4AD
Director NameDavid William Bole
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 1996)
RoleCompany Director
Correspondence Address76 Upper Village Road
Sunninghill
Ascot
Berkshire
SL5 7AQ
Director NameMr Colin John Lumley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1996(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPond Villas Littlefield Green
White Waltham
Maidenhead
Berkshire
SL6 3JW
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 1996)
RoleCompany Director
Correspondence Address48 Stokenchurch Street
London
SW6 3TR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 April 2001Dissolved (1 page)
11 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (6 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Registered office changed on 04/07/97 from: 22 melton court london NW1 2BW (1 page)
3 July 1997Appointment of a voluntary liquidator (2 pages)
3 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1997Statement of affairs (9 pages)
28 April 1997Director resigned (1 page)
28 April 1997Return made up to 22/02/97; full list of members (6 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
25 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
15 July 1996Accounting reference date notified as 31/03 (1 page)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
15 July 1996Director resigned (3 pages)
15 July 1996New director appointed (2 pages)
22 February 1996Incorporation (13 pages)