Company NameCoverdale Holdings Limited
Company StatusDissolved
Company Number02773663
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary NameRaymond Walton
NationalityBritish
StatusClosed
Appointed01 August 1996(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address12 Tilbury Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XD
Secretary NameMrs Gillian Diane Coverdale
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Priestcroft Farm
Skelton
Saltburn
Cleveland
TS12 2DX

Location

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

Financials

Year2014
Net Worth-£1,108
Current Liabilities£17,058

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
7 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 January 2001Return made up to 15/12/00; full list of members (6 pages)
22 February 2000Return made up to 15/12/99; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1998Return made up to 15/12/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 December 1996Return made up to 15/12/96; full list of members (6 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
14 May 1996Full accounts made up to 30 June 1995 (7 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1995Return made up to 15/12/95; no change of members (4 pages)