Company NameCovmac Forging Machines Limited
Company StatusDissolved
Company Number01677944
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Dennis Harvey Bretherick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleFinancial Director & Co Secretary
Correspondence Address48 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PJ
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NamePeter Simms
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence AddressBurn Farm 93 Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameIan Strophair
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Halifax Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3HW
Director NameGraham Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowfield Avenue
Halifax
West Yorkshire
HX2 7JS
Secretary NameMr Dennis Harvey Bretherick
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address48 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PJ
Director NamePhilip Hudson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address20 Overdale Mount
Bairstow Lane
Halifax
West Yorkshire
HX6 2SZ
Director NameEdward Willis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address109 Stocksway
Shepley
Huddersfield
West Yorkshire
HD8 8DN

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,566,706
Gross Profit£870,178
Net Worth£445,827
Current Liabilities£657,252

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
12 June 2001Receiver ceasing to act (1 page)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
4 January 2001Receiver ceasing to act (1 page)
4 January 2001Receiver ceasing to act (1 page)
4 January 2001Receiver ceasing to act (1 page)
17 November 2000Receiver's abstract of receipts and payments (3 pages)
21 September 2000Receiver's abstract of receipts and payments (3 pages)
3 March 2000Appointment of receiver/manager (1 page)
12 October 1999Receiver's abstract of receipts and payments (3 pages)
29 September 1999Receiver's abstract of receipts and payments (3 pages)
7 October 1998Receiver's abstract of receipts and payments (3 pages)
7 October 1998Receiver's abstract of receipts and payments (3 pages)
29 September 1998Receiver's abstract of receipts and payments (3 pages)
17 October 1997Receiver's abstract of receipts and payments (3 pages)
17 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Appointment of receiver/manager (1 page)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Appointment of receiver/manager (1 page)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Appointment of receiver/manager (1 page)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
18 October 1995Receiver's abstract of receipts and payments (6 pages)
21 September 1992Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1992 (2 pages)
21 September 1992Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 September 1992Notice of completion of voluntary arrangement (5 pages)