Company NameFuneral Payment Cover Limited
Company StatusDissolved
Company Number01674040
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Yvonne Proudlock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address16-20 Browning Street
Stafford
Staffordshire
ST16 3AX
Secretary NameJohn Lewis Proudlock
NationalityBritish
StatusClosed
Appointed30 June 2002(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address16-20 Browning Street
Stafford
Staffordshire
ST16 3AX
Director NameJohn Lewis Proudlock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address16-20 Browning Street
Stafford
Staffordshire
ST16 3AX
Director NameMr Malcolm William Hurst
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1995)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address7 Meadow Ridge
Stafford
Staffordshire
ST17 4PH
Director NameJohn Lewis Proudlock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleFuneral Director
Correspondence AddressThe Bungalow Baverstock Hotel
Heads Of The Valley Road
Merthyr Tydfile
Mid Glamorgan
CF44 0LX
Wales
Director NameMr Eric Steele
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleRetired
Correspondence AddressThe Gate House Acton Mill
Acton Trussel
Stafford
Staffordshire
ST17 0RD
Secretary NameJohn Lewis Proudlock
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 02 July 2000)
RoleCompany Director
Correspondence AddressThe Bungalow Baverstock Hotel
Heads Of The Valley Road
Merthyr Tydfile
Mid Glamorgan
CF44 0LX
Wales
Secretary NameLiza Elaina Pilling
NationalityBritish
StatusResigned
Appointed02 July 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2002)
RoleSecretary
Correspondence Address18 Browning Street
Stafford
Staffordshire
ST16 3AX

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,810
Cash£90,008
Current Liabilities£276,010

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Final Gazette dissolved following liquidation (1 page)
6 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (6 pages)
5 October 2009Liquidators statement of receipts and payments to 22 September 2009 (6 pages)
27 March 2009Liquidators statement of receipts and payments to 22 March 2009 (6 pages)
27 March 2009Liquidators' statement of receipts and payments to 22 March 2009 (6 pages)
1 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (6 pages)
1 October 2008Liquidators statement of receipts and payments to 22 September 2008 (6 pages)
10 April 2008Liquidators statement of receipts and payments to 22 September 2008 (6 pages)
10 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (6 pages)
30 September 2007Liquidators statement of receipts and payments (6 pages)
30 September 2007Liquidators' statement of receipts and payments (6 pages)
10 April 2007Liquidators' statement of receipts and payments (6 pages)
10 April 2007Liquidators statement of receipts and payments (6 pages)
10 October 2006Liquidators' statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators' statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators' statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
8 April 2005Liquidators' statement of receipts and payments (8 pages)
8 April 2005Liquidators statement of receipts and payments (8 pages)
2 November 2004Liquidators' statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Statement of affairs (16 pages)
17 May 2004Statement of affairs (16 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Declaration of solvency (4 pages)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Declaration of solvency (4 pages)
13 October 2003Registered office changed on 13/10/03 from: the baverstock heads of the valleys road aberdare mid glamorgan CF44 0LX (1 page)
13 October 2003Registered office changed on 13/10/03 from: the baverstock heads of the valleys road aberdare mid glamorgan CF44 0LX (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 browning street stafford staffordshire ST16 3AX (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 browning street stafford staffordshire ST16 3AX (1 page)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Return made up to 02/07/02; full list of members (6 pages)
2 September 2002New secretary appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
17 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 September 1997Return made up to 02/07/97; full list of members (6 pages)
5 September 1997Return made up to 02/07/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
30 August 1996Return made up to 02/07/96; no change of members (4 pages)
30 August 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)
3 January 1995Accounts for a small company made up to 28 February 1994 (14 pages)
3 January 1995Accounts for a small company made up to 28 February 1994 (14 pages)
6 July 1994Accounts for a small company made up to 28 February 1993 (12 pages)
6 July 1994Accounts for a small company made up to 28 February 1993 (12 pages)
5 January 1993Full accounts made up to 28 February 1992 (11 pages)
5 January 1993Full accounts made up to 28 February 1992 (11 pages)
28 March 1990Memorandum and Articles of Association (29 pages)
28 March 1990Memorandum and Articles of Association (29 pages)