Company NameCovebar Trading Limited
Company StatusDissolved
Company Number04798736
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Howes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address71 School Road
Downham
Billericay
Essex
CM11 1QN
Director NameAnthony John Prince
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHolly Lodge
Wilmer Hatch Lane
Epsom
Surrey
KT18 7EH
Secretary NameAnthony John Prince
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHolly Lodge
Wilmer Hatch Lane
Epsom
Surrey
KT18 7EH
Director NameJohn Steven Braid
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(2 weeks after company formation)
Appointment Duration4 weeks (resigned 25 July 2003)
RoleBusinessman
Correspondence AddressRavelston
Whitecraigs
Glasgow
G46 6TE
Scotland
Director NameMr Nigel Anthony Harden Gray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAsset Independent Consulting Limited (Corporation)
StatusResigned
Appointed27 June 2003(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2004)
Correspondence AddressWest Court
Hesslewood Hall, Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Secretary NameDapem Secretarial (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2004(8 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 04 January 2005)
Correspondence AddressSignet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
2 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 August 2004Return made up to 13/06/04; full list of members (7 pages)
5 August 2004Registered office changed on 05/08/04 from: west court hesslewood hall ferriby road hessle east yorkshire HU13 0LH (1 page)
10 June 2004New secretary appointed (2 pages)
23 March 2004New director appointed (3 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004Director resigned (1 page)
11 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)