Company NameBill Cover Limited
Company StatusDissolved
Company Number04084956
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NamePengelly Reeve Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKimberley Anne Pengelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Oaklands Drive
Leeds
West Yorkshire
LS16 8NZ
Director NameAlan Howard Reeve
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Oaklands Drive
Leeds
West Yorkshire
LS16 8NZ
Secretary NameKimberley Anne Pengelly
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Oaklands Drive
Leeds
West Yorkshire
LS16 8NZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 7 Devonshire House
Devonshire Avenue
Leeds
West Yorkshire
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
29 September 2006Company name changed pengelly reeve LIMITED\certificate issued on 29/09/06 (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 April 2006Registered office changed on 11/04/06 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page)
24 November 2005Return made up to 06/10/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 November 2003Return made up to 06/10/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 October 2001Ad 06/10/00--------- £ si 1@1 (2 pages)
28 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
15 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (17 pages)