Company NameCovercat Spray Systems Limited
Company StatusDissolved
Company Number02006353
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years ago)
Dissolution Date23 August 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 23 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Director NameMr William Weldon Coverdale
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 23 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary NameKathryn Alton
NationalityBritish
StatusClosed
Appointed22 October 2009(23 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 23 August 2019)
RoleCompany Director
Correspondence AddressC/O Mazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameMr Mark Simon Crabtree
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleEngineer
Correspondence Address33 Hollyhead Drive
Redcar
Cleveland
TS10 2QS
Secretary NameMrs Gillian Diane Coverdale
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressThe Old Barn Priestcroft Farm
Skelton
Saltburn
Cleveland
TS12 2DX
Director NameMr Martin Gerard McTague
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Heighington Village
Newton Aycliffe
County Durham
DL5 6TL
Secretary NameRaymond Walton
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address12 Tilbury Close
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XD
Director NameAnne Coverdale
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 1997)
RoleAdministration
Correspondence Address1 Marton Grove
Brotton
TS12 2RF
Director NameGarry Stonehouse
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ruby Street
Saltburn By The Sea
Cleveland
TS12 1EG
Director NameSharmani Coverdale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2004)
RoleAdmin Director
Correspondence Address37 Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary NameJoanne Regan
NationalityBritish
StatusResigned
Appointed06 June 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA

Location

Registered AddressC/O Mazars Llp
One St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£342,020
Cash£26,965
Current Liabilities£678,675

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2017Liquidators' statement of receipts and payments to 28 February 2017 (22 pages)
10 May 2016Liquidators' statement of receipts and payments to 28 February 2016 (15 pages)
14 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (17 pages)
14 May 2015Liquidators statement of receipts and payments to 28 February 2015 (17 pages)
21 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
21 May 2014Liquidators statement of receipts and payments to 28 February 2014 (13 pages)
3 May 2013Liquidators statement of receipts and payments to 28 February 2013 (8 pages)
3 May 2013Liquidators' statement of receipts and payments to 28 February 2013 (8 pages)
4 April 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
10 December 2012Liquidators' statement of receipts and payments to 13 September 2012 (12 pages)
10 December 2012Liquidators statement of receipts and payments to 13 September 2012 (12 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 4 October 2011 (2 pages)
3 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2011Statement of affairs with form 4.19 (12 pages)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Registered office address changed from 35a Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF on 11 July 2011 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
26 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
17 March 2010Director's details changed for Mr Andrew Coverdale on 31 December 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr William Weldon Coverdale on 31 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 November 2009Termination of appointment of Joanne Regan as a secretary (2 pages)
8 November 2009Appointment of Kathryn Alton as a secretary (3 pages)
29 April 2009Return made up to 31/12/08; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2008Amended accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: 2 whorlton road riverside park industrial estate middlesbrough cleveland TS2 1QJ (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Return made up to 31/12/05; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Director resigned (1 page)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 November 2004Auditor's resignation (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
3 April 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 February 2004Director resigned (1 page)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 February 2000Company name changed coverdale pneumatics LIMITED\certificate issued on 15/02/00 (3 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 August 1999New director appointed (2 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (9 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (11 pages)
8 April 1997Director resigned (1 page)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997New director appointed (2 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 March 1995Director resigned (2 pages)
9 August 1991Company name changed coverdale pneumatics (teesside) LIMITED\certificate issued on 12/08/91 (2 pages)
7 May 1991Ad 06/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 April 1987Allotment of shares (2 pages)
3 April 1986Incorporation (17 pages)