Company NameCovefield Developments Limited
Company StatusDissolved
Company Number02653746
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Ernest Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 month after company formation)
Appointment Duration14 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address45 Hall Road
Sproatley
Hull
East Yorkshire
HU11 4PZ
Director NameMr Keith Thompson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 month after company formation)
Appointment Duration14 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address781 Anlaby Road
Hull
East Yorkshire
HU4 6DJ
Director NameMr James William Watkins
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 month after company formation)
Appointment Duration14 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address34 Birklands Drive
Hull
East Yorkshire
HU8 0LL
Secretary NameMr James William Watkins
NationalityBritish
StatusClosed
Appointed19 November 1991(1 month after company formation)
Appointment Duration14 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address34 Birklands Drive
Hull
East Yorkshire
HU8 0LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Cash£2,748
Current Liabilities£6,420

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Return made up to 14/10/05; full list of members (3 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 January 2004Registered office changed on 31/01/04 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)
30 October 2002Return made up to 14/10/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 14/10/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
28 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (5 pages)
6 November 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 14/10/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 March 1996Return made up to 14/10/95; no change of members (4 pages)
20 June 1995Particulars of contract relating to shares (4 pages)
20 June 1995Ad 25/05/95--------- £ si 39@1 (2 pages)
30 May 1995Ad 25/05/95--------- £ si 39@1=39 £ ic 99/138 (2 pages)
26 May 1995Nc inc already adjusted 25/05/95 (1 page)
26 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 May 1995Accounting reference date extended from 31/12 to 30/06 (1 page)