Company NameCovercat Cnc Ltd
Company StatusDissolved
Company Number05405995
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary NameJoanne Regan
NationalityBritish
StatusClosed
Appointed06 June 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA
Secretary NameRaymond Walton
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Tilbury Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XD
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address2 Whorlton Road
Riverside Park
Middlesbrough
TS2 1QJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£18,714
Cash£2,737

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2008Amended accounts made up to 30 June 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
3 June 2007Return made up to 29/03/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Ad 29/03/05--------- £ si 99@1 (2 pages)
6 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 June 2006Return made up to 29/03/06; full list of members (6 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
30 March 2005New director appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
29 March 2005Incorporation (13 pages)