Company NameCoverall Limited
Company StatusDissolved
Company Number03837377
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Hilary Behrens
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleEducationist/Musician
Correspondence Address20 Upper Park Road
Hampstead
London
NW3 2UP
Director NameMr Colin Paul Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Peacocks Road
Cavendish
Sudbury
Suffolk
CO10 8BZ
Secretary NameStuart Leslie Arrandale
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Saint Andrews Road
Cambridge
Cambridgeshire
CB4 1DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Upper Park Road
Belsize Park
London
NW3 2UP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,356
Current Liabilities£24,356

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
12 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
12 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
21 September 2007Return made up to 07/09/07; no change of members (7 pages)
21 September 2007Return made up to 07/09/07; no change of members (7 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
17 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 November 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(7 pages)
30 November 2006Return made up to 07/09/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
21 October 2005Return made up to 07/09/05; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
21 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 October 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
21 October 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
21 October 2005Return made up to 07/09/05; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 February 2005Return made up to 07/09/04; full list of members (7 pages)
8 February 2005Return made up to 07/09/04; full list of members (7 pages)
25 November 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 07/09/03; full list of members (7 pages)
25 November 2003Return made up to 07/09/02; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 June 2002Return made up to 07/09/01; full list of members (7 pages)
11 June 2002Return made up to 07/09/00; full list of members (7 pages)
11 June 2002Return made up to 07/09/01; full list of members (7 pages)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
9 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 May 2001First Gazette notice for compulsory strike-off (1 page)
1 May 2001First Gazette notice for compulsory strike-off (1 page)
12 October 1999Registered office changed on 12/10/99 from: stuart arrandale, c/a 23-25 gwydir street cambridge cambridgeshire CB1 2LG (1 page)
12 October 1999Registered office changed on 12/10/99 from: stuart arrandale, c/a 23-25 gwydir street cambridge cambridgeshire CB1 2LG (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (17 pages)
7 September 1999Incorporation (17 pages)