Company NameCovington-Paveley Limited
Company StatusDissolved
Company Number03767470
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 12 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(same day as company formation)
RoleEngineer
Correspondence AddressHaverthward House
Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Secretary NameJudith Paveley
NationalityBritish
StatusClosed
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHaverthward House
3 Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£40,120
Gross Profit£35,174
Net Worth£30,852
Cash£34,614
Current Liabilities£14,719

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
5 April 2004Application for striking-off (1 page)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 May 2002Return made up to 10/05/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 July 2000 (7 pages)
7 June 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
31 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1999Director resigned (1 page)