Company NameCovery Recruitment Services Limited
Company StatusDissolved
Company Number04643029
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDiane Jammeh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleRecruitment Agent
Correspondence Address2 Rother Crescent
Treeton
Rotherham
S60 5QY
Director NameKebba Jammeh
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGambian
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleRecruitment Agency
Correspondence Address2 Rother Crescent
Treeton
Rotherham
S60 5QY
Secretary NameDiane Jammeh
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleRecruitment Agent
Correspondence Address2 Rother Crescent
Treeton
Rotherham
S60 5QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2 Rother Crescent
Treeton
Rotherham
South Yorkshire
S60 5QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTreeton
WardRother Vale
Built Up AreaTreeton

Financials

Year2014
Turnover£2,728
Net Worth-£1,974
Cash£105
Current Liabilities£2,514

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
26 April 2004Director's particulars changed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 2 rother crescent treeton rotherham S60 5QY (2 pages)
20 April 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
8 April 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)