Company NameCoverdale Engineering Developments Limited
Company StatusDissolved
Company Number02472676
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(1 year, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 05 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary NameRaymond Walton
NationalityBritish
StatusClosed
Appointed01 August 1996(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address12 Tilbury Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XD
Director NameMrs Gillian Diane Coverdale
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RolePrivate Secretary
Correspondence AddressThe Old Barn Priestcroft Farm
Skelton
Saltburn
Cleveland
TS12 2DX
Secretary NameMrs Gillian Diane Coverdale
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressThe Old Barn Priestcroft Farm
Skelton
Saltburn
Cleveland
TS12 2DX
Director NameMr Mark Simon Crabtree
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address33 Hollyhead Drive
Redcar
Cleveland
TS10 2QS

Location

Registered Address2 Whorlton Road
Riverside Park Ind. Est.
Middlesbrough
Cleveland
TS2 1QJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£14,424

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
19 April 2001Return made up to 21/02/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 March 2000Return made up to 21/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 April 1999Return made up to 21/02/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 February 1998Return made up to 21/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 March 1997Return made up to 21/02/97; full list of members (6 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
8 May 1996Return made up to 21/02/96; change of members (6 pages)
23 March 1995Director resigned (2 pages)