Company NameCoverplace Limited
DirectorMichael Chadwick
Company StatusDissolved
Company Number03130641
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Secretary NameBrenda May Coxon
NationalityBritish
StatusCurrent
Appointed12 June 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCredit Control
Correspondence Address76 Ledger Lane
Wakefield
West Yorkshire
WF1 2NS
Director NameMichael Chadwick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(8 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleWindow Manufacturer
Correspondence Address93 Grovehall Drive
Leeds
LS11 7EU
Director NameCindy Sadler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1996)
RoleCounsellor
Correspondence Address21 Pinfold Drive
Crofton
Wakefield
West Yorkshire
WF4 1EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2000Liquidators statement of receipts and payments (6 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
18 October 1999Liquidators statement of receipts and payments (6 pages)
30 November 1998Statement of affairs (9 pages)
2 November 1998Registered office changed on 02/11/98 from: 29 high street morley west yorkshire LS27 9AL (1 page)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1998Appointment of a voluntary liquidator (1 page)
24 June 1998Return made up to 24/11/97; no change of members (4 pages)
10 June 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 24/11/96; full list of members (6 pages)
18 September 1996Director resigned (1 page)
4 September 1996Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Registered office changed on 18/06/96 from: 12 york place leeds LS1 2DS (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
24 November 1995Incorporation (20 pages)