Company NameCoverhouse Limited
Company StatusDissolved
Company Number03494567
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date18 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameFrederick William Moss
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 18 March 2003)
RoleContractor
Correspondence Address21 Woodham Lane
Newhan
Addlestone
Surrey
KT15 3ND
Secretary NameLevi John James Moss
NationalityBritish
StatusClosed
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 18 March 2003)
RoleCompany Director
Correspondence Address21 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3ND
Director NameMargaret Caroline Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleSecretary
Correspondence Address55 Queen Street
Newmarket
Suffolk
CB8 8EX
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
18 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 December 2001Return made up to 19/01/01; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page)
12 April 2001Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
10 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
28 March 2000Return made up to 19/01/00; full list of members (8 pages)
24 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
2 September 1999Return made up to 19/01/99; full list of members (6 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
22 May 1998Registered office changed on 22/05/98 from: orchard house 12 orchard street stow cum quy cambridge CB5 9AE (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
11 March 1998Memorandum and Articles of Association (7 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998New director appointed (2 pages)
19 January 1998Incorporation (16 pages)