Company NameCovefield Limited
Company StatusDissolved
Company Number01423634
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Ernest Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleJoiner
Correspondence Address45 Hall Road
Sproatley
Hull
East Yorkshire
HU11 4PZ
Director NameMr Keith Thompson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleBricklayer
Correspondence Address781 Anlaby Road
Hull
East Yorkshire
HU4 6DJ
Director NameMr James William Watkins
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Correspondence Address34 Birklands Drive
Hull
East Yorkshire
HU8 0LL
Secretary NameMr James William Watkins
NationalityBritish
StatusCurrent
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address34 Birklands Drive
Hull
East Yorkshire
HU8 0LL

Location

Registered AddressC/O Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£4,929
Cash£674
Current Liabilities£258,003

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2005C/O replacement of liquidator (10 pages)
11 August 2005Sec of state's release of liq (1 page)
3 August 2005Appointment of a voluntary liquidator (1 page)
17 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Statement of affairs (17 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
20 August 2003Registered office changed on 20/08/03 from: the embankment woodhouse street hedon road hull HU9 1RJ (1 page)
5 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 September 2000Return made up to 11/07/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Return made up to 11/07/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 July 1998Return made up to 11/07/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 August 1997Return made up to 11/07/97; no change of members (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 July 1996Return made up to 11/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
8 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 May 1979Incorporation (15 pages)