Company NameOnecover Limited
Company StatusDissolved
Company Number03429660
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBernard Michael Josef Carroll
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressApartment 302 Smithfield Buildings
44 Tib Street
Manchester
M4 1LA
Secretary NameFrancis John Carroll
NationalityBritish
StatusClosed
Appointed23 September 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 11 March 2003)
RoleRestauranteur
Correspondence Address32 Ashton Road West
Failsworth
Manchester
M35 0EQ
Director NameMr Ian David Keller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameFrancis John Carroll
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2000)
RoleRestauranteur
Correspondence Address32 Ashton Road West
Failsworth
Manchester
M35 0EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£152,932
Cash£634
Current Liabilities£655,334

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002Receiver's abstract of receipts and payments (2 pages)
2 July 2002Receiver ceasing to act (1 page)
31 August 2001Receiver's abstract of receipts and payments (4 pages)
31 October 2000Administrative Receiver's report (5 pages)
6 September 2000Registered office changed on 06/09/00 from: c/o booth ainsworth borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
22 August 2000Appointment of receiver/manager (1 page)
19 July 2000Director resigned (1 page)
29 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 November 1999Return made up to 05/09/99; no change of members (4 pages)
20 January 1999Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
21 July 1998New director appointed (2 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 May 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 April 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
5 September 1997Incorporation (9 pages)