Company NameCovent Block Limited
Company StatusDissolved
Company Number03428074
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Secretary NameMr Edward Melville Williams
NationalityBritish
StatusClosed
Appointed22 June 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameGraham William Rawcliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLeygate Clough Lane
Little Hayfield
High Peak
SK22 2NL
Secretary NameMr Malcolm Henry Farrar
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Director NameMr David Robert Ashworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyche Farm
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameMr Graham Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 May 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Hulton Close
Mossley
Congleton
Cheshire
CW12 3TF
Director NameMr David James Lean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaycliffe House
Baycliffe
Lymm
Cheshire
WA13 0QF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressCompstall Mill
Compstall
Stockport
Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth£194,657
Current Liabilities£650,676

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
30 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
14 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
2 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (14 pages)
26 October 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
19 September 2000Return made up to 03/09/00; full list of members (7 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
10 November 1999Return made up to 03/09/99; full list of members (7 pages)
13 August 1999Director resigned (1 page)
28 April 1999Full accounts made up to 30 June 1998 (17 pages)
11 December 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998New director appointed (2 pages)
30 December 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (2 pages)
14 October 1997Ad 26/09/97--------- £ si 127998@1=127998 £ ic 2/128000 (2 pages)
4 October 1997Particulars of mortgage/charge (5 pages)
3 October 1997£ nc 100/128000 26/09/97 (1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
3 September 1997Incorporation (16 pages)