Company NameConstruction Cover Limited
Company StatusDissolved
Company Number03583474
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameResultwise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDudley Barrett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address12 Whitehill Close
Camberley
Surrey
GU15 4JR
Director NameChristopher Pell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressClaverley Cottage Lubbock Road
Chislehurst
Kent
BR7 5LA
Secretary NameKatherine Currie
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressClaverley Cottge Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Charles William Barbor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whitehill Close
Camberley
Surrey
GU15 4JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDoyle Clayton Solicitors
4th Floor Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Application for striking-off (1 page)
29 September 1999Full accounts made up to 30 June 1999 (3 pages)
6 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 September 1998Registered office changed on 02/09/98 from: doyle clayton solicitors 150 minories london greater london EC3N 1LS (1 page)
20 August 1998New director appointed (2 pages)
19 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1998Company name changed resultwise LIMITED\certificate issued on 18/08/98 (4 pages)
13 August 1998Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
18 June 1998Incorporation (13 pages)