Company NameCoverholders Limited
Company StatusDissolved
Company Number03311501
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameRawler Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan John McGraw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands
Constitution Hill
Woking
Surrey
GU22 7RU
Director NameMr David Benjamin Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(4 years after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2003)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address9 Weald View
Wadhurst
East Sussex
TN5 6EB
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 1998(12 months after company formation)
Appointment Duration5 years, 10 months (closed 09 December 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJames Roger Stevenson
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 February 1998)
RoleInsurance Broker
Correspondence Address65 Eccles Road
London
SW11 1LX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSaint Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,070
Net Worth£56,092
Cash£45,148
Current Liabilities£9,542

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
3 March 2003Return made up to 03/02/03; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
18 March 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
19 March 2001New director appointed (2 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
4 May 1999Return made up to 03/02/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 July 1998 (10 pages)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
2 September 1998Return made up to 03/02/98; full list of members (6 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
24 August 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
27 February 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
24 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
6 March 1997Company name changed rawler LIMITED\certificate issued on 07/03/97 (2 pages)
3 February 1997Incorporation (15 pages)