Company NameUK Covers Limited
Company StatusDissolved
Company Number03523193
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years ago)
Dissolution Date17 May 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJoanne Bridget Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 17 May 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressTarwood Lodge Stanton Harcourt Road
South Leigh
Witney
Oxfordshire
OX29 6XQ
Secretary NameMr Stephen Trevor Williams
NationalityBritish
StatusClosed
Appointed01 February 2008(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields 70 New Yatt Road
Witney
Oxfordshire
OX28 1PA
Director NameSusan Caroline Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAdministrator
Correspondence AddressBarcroft
74 Chilton Road
Long Crendon
Buckinghamshire
HP18 9DA
Director NameStephen Trevor Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleRetailer
Correspondence Address20 Orchard Road
Ardley
Bicester
Oxfordshire
OX27 7PW
Secretary NameSusan Caroline Smith
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAdministrator
Correspondence AddressBarcroft
74 Chilton Road
Long Crendon
Buckinghamshire
HP18 9DA
Secretary NameJeanne Madge Utting
NationalityBritish
StatusResigned
Appointed08 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressSeagull Cottage
44 George Street
Exmouth
Devon
EX8 1LQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Stephen Trevor Williams & Ms Joanne Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,221
Cash£569
Current Liabilities£153,296

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
6 March 2014Liquidators statement of receipts and payments to 4 January 2014 (15 pages)
6 March 2014Liquidators' statement of receipts and payments to 4 January 2014 (15 pages)
6 March 2014Liquidators statement of receipts and payments to 4 January 2014 (15 pages)
6 March 2014Liquidators' statement of receipts and payments to 4 January 2014 (15 pages)
1 March 2013Liquidators statement of receipts and payments to 4 January 2013 (16 pages)
1 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (16 pages)
1 March 2013Liquidators statement of receipts and payments to 4 January 2013 (16 pages)
1 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (16 pages)
24 February 2012Liquidators statement of receipts and payments to 4 January 2012 (16 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 January 2012 (16 pages)
24 February 2012Liquidators statement of receipts and payments to 4 January 2012 (16 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 January 2012 (16 pages)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Court order insolvency:liq resignation (7 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Court order insolvency:liq resignation (7 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Statement of affairs with form 4.19 (5 pages)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2011Statement of affairs with form 4.19 (5 pages)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE on 4 January 2011 (2 pages)
9 December 2010Director's details changed for Joanne Bridget Williams on 1 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Stephen Trevor Williams on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Joanne Bridget Williams on 1 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Stephen Trevor Williams on 1 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Stephen Trevor Williams on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Joanne Bridget Williams on 1 December 2010 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Director's details changed for Joanne Bridget Crespin on 6 March 2010 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(4 pages)
9 April 2010Director's details changed for Joanne Bridget Crespin on 6 March 2010 (2 pages)
9 April 2010Director's details changed for Joanne Bridget Crespin on 6 March 2010 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(4 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Return made up to 06/03/09; full list of members (3 pages)
22 July 2009Return made up to 06/03/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / stephen williams / 03/09/2008 (2 pages)
22 June 2009Director's change of particulars / joanne crespin / 03/09/2008 (1 page)
22 June 2009Director's change of particulars / joanne crespin / 03/09/2008 (1 page)
22 June 2009Secretary's change of particulars / stephen williams / 03/09/2008 (2 pages)
22 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
22 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
22 October 2008Accounts made up to 31 December 2007 (5 pages)
22 October 2008Accounts made up to 31 December 2007 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from unit 12 green farm fritwell bicester oxfordshire OX27 7QU (1 page)
6 October 2008Return made up to 06/03/08; full list of members (4 pages)
6 October 2008Return made up to 06/03/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from unit 12 green farm fritwell bicester oxfordshire OX27 7QU (1 page)
4 March 2008Director appointed joanne bridget crespin (2 pages)
4 March 2008Director appointed joanne bridget crespin (2 pages)
4 March 2008Secretary appointed stephen trevor williams (2 pages)
4 March 2008Secretary appointed stephen trevor williams (2 pages)
25 February 2008Appointment terminated secretary jeanne utting (1 page)
25 February 2008Appointment terminated secretary jeanne utting (1 page)
25 February 2008Appointment terminated director stephen williams (1 page)
25 February 2008Appointment terminated director stephen williams (1 page)
2 February 2008Accounts made up to 31 March 2007 (5 pages)
2 February 2008Accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 06/03/07; full list of members (6 pages)
20 March 2007Return made up to 06/03/07; full list of members (6 pages)
29 January 2007Accounts made up to 31 March 2006 (5 pages)
29 January 2007Accounts made up to 31 March 2006 (5 pages)
8 May 2006Accounts made up to 31 March 2005 (5 pages)
8 May 2006Accounts made up to 31 March 2005 (5 pages)
30 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 2005New secretary appointed (1 page)
13 December 2005New secretary appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
8 April 2005Return made up to 06/03/05; full list of members (7 pages)
8 April 2005Return made up to 06/03/05; full list of members (7 pages)
4 February 2005Accounts made up to 31 March 2004 (5 pages)
4 February 2005Accounts made up to 31 March 2004 (5 pages)
24 August 2004Registered office changed on 24/08/04 from: unit 9 mckay trading estate station approach bicester OX26 6BZ (1 page)
24 August 2004Registered office changed on 24/08/04 from: unit 9 mckay trading estate station approach bicester OX26 6BZ (1 page)
20 July 2004Return made up to 06/03/04; no change of members (7 pages)
20 July 2004Return made up to 06/03/04; no change of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Registered office changed on 03/09/03 from: astral house granville way bicester oxfordshire OX26 4JT (1 page)
3 September 2003Registered office changed on 03/09/03 from: astral house granville way bicester oxfordshire OX26 4JT (1 page)
14 May 2003Return made up to 06/03/03; no change of members (7 pages)
14 May 2003Return made up to 06/03/03; no change of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Accounts made up to 31 March 2001 (6 pages)
24 December 2001Accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
12 December 2000Accounts made up to 31 March 2000 (6 pages)
12 December 2000Accounts made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 06/03/00; full list of members (4 pages)
30 May 2000Return made up to 06/03/00; full list of members (4 pages)
25 January 2000Accounts made up to 31 March 1999 (6 pages)
25 January 2000Accounts made up to 31 March 1999 (6 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Return made up to 06/03/99; full list of members (6 pages)
12 March 1999Return made up to 06/03/99; full list of members (6 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
29 April 1998New director appointed (2 pages)
6 March 1998Incorporation (15 pages)
6 March 1998Incorporation (15 pages)