Company NameABP Coverall Limited
DirectorAnthony Binns
Company StatusDissolved
Company Number03842468
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Previous NameGardenman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony Binns
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank Cottage
Willow Bank, Riddlesden
Keighley
West Yorkshire
BD20 5AN
Secretary NameKaren Louise Binns
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Bank Cottage
Riddlesden
Keighley
West Yorkshire
BD20 5AN
Director NameJayne Catherine Morgan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2002)
RoleCompany Director
Correspondence Address12 Robina Drive
Giltbrook
Nottingham
Nottinghamshire
NG16 2UX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 June 2003)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£61,172
Current Liabilities£697,065

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 October 2004Dissolved (1 page)
6 July 2004Liquidators statement of receipts and payments (5 pages)
6 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2004Secretary resigned (1 page)
22 January 2004Liquidators statement of receipts and payments (5 pages)
21 January 2003Notice of Constitution of Liquidation Committee (2 pages)
21 January 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2003Statement of affairs (6 pages)
6 January 2003Registered office changed on 06/01/03 from: 122 new road side horsforth leeds LS18 4DP (1 page)
10 October 2002Registered office changed on 10/10/02 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
19 September 2002Return made up to 16/09/02; full list of members (6 pages)
12 August 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: cravendale house hargreaves street, cross hills keighley west yorkshire BD20 7RZ (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
2 October 2001Return made up to 16/09/01; full list of members (6 pages)
30 August 2001New director appointed (2 pages)
27 March 2001Particulars of mortgage/charge (4 pages)
5 March 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 September 2000Registered office changed on 15/09/00 from: providence mills moss row, wilsden bradford west yorkshire BD15 0EP (1 page)
15 September 2000Return made up to 16/09/00; full list of members (6 pages)
11 November 1999Company name changed gardenman LIMITED\certificate issued on 12/11/99 (2 pages)
5 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
5 October 1999Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1999Registered office changed on 17/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
16 September 1999Incorporation (16 pages)