Company NameNumber One Cover Limited
Company StatusDissolved
Company Number05821541
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Secretary NameSusan Edith Jessop
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Brewhouse
The Street
Kettleburgh
Suffolk
IP13 7JT
Director NameMr Gordon Thomas Devlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleBroker
Correspondence Address8 Avenue Road
Benfleet
Essex
SS7 1HE
Director NameMr Anthony John Hutton Swinglehurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBushy Wood Place
Bayleys Hill Road, Bough Beech
Edenbridge
Kent
TN8 7AS
Director NameEuan John Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenesk Road
London
SE9 1AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt. Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98.3k at £1Swinglehurst Holdings Limited
98.79%
Ordinary A
1.2k at £1Gordon Devlin
1.21%
Ordinary A

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Termination of appointment of Anthony Swinglehurst as a director (1 page)
14 January 2013Termination of appointment of Anthony John Hutton Swinglehurst as a director on 20 December 2012 (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 99,500
(4 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 99,500
(4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 March 2010Termination of appointment of Euan Williams as a director (1 page)
5 March 2010Termination of appointment of Euan Williams as a director (1 page)
26 February 2010Termination of appointment of Gordon Devlin as a director (1 page)
26 February 2010Termination of appointment of Gordon Devlin as a director (1 page)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 June 2007Ad 20/12/06--------- £ si 99499@1=99499 (1 page)
22 June 2007Ad 20/12/06--------- £ si 99499@1=99499 (1 page)
20 June 2007Return made up to 18/05/07; full list of members (3 pages)
20 June 2007Return made up to 18/05/07; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
7 December 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
7 December 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
18 May 2006Incorporation (17 pages)
18 May 2006Incorporation (17 pages)