Company NameCove UK Limited
Company StatusDissolved
Company Number06117964
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Russell Henderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 year after company formation)
Appointment Duration8 years, 2 months (closed 03 May 2016)
RoleSales Director
Country of ResidenceBR
Correspondence AddressUnit B12c Broadlands
Heywood Distribution Park
Heywood
Lancs
OL10 2TS
Director NameMiss Mandy Whitell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 year after company formation)
Appointment Duration8 years, 2 months (closed 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridge Street
Water
Lumb In Rossendale
Lancashire
BB4 9RG
Secretary NameMiss Mandy Whitell
NationalityBritish
StatusClosed
Appointed20 February 2008(1 year after company formation)
Appointment Duration8 years, 2 months (closed 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B12c Broadlands
Heywood Distribution Park
Heywood
Lancs
OL10 2TS
Director NameMiss Mandy Whitell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 03 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit B12c Broadlands
Heywood Distribution Park
Heywood
Lancs
OL10 2TS
Secretary NameMiss Mandy Whitell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridge Street
Water
Lumb In Rossendale
Lancashire
BB4 9RG
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Contact

Websitewww.coveuk.co.uk

Location

Registered AddressUnit B12c Broadlands
Heywood Distribution Park
Heywood
Lancs
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

500 at £0.01Miss Mandy Whitell & Russell Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£268,550
Cash£98
Current Liabilities£300,268

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Voluntary strike-off action has been suspended (1 page)
5 March 2015Voluntary strike-off action has been suspended (1 page)
25 February 2015Application to strike the company off the register (4 pages)
25 February 2015Application to strike the company off the register (4 pages)
10 January 2015Compulsory strike-off action has been suspended (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(6 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 May 2013Director's details changed for Miss Mandy Whitell on 1 January 2013 (2 pages)
10 May 2013Director's details changed for Miss Mandy Whitell on 1 January 2013 (2 pages)
10 May 2013Secretary's details changed for Miss Mandy Whitell on 1 January 2013 (1 page)
10 May 2013Secretary's details changed for Miss Mandy Whitell on 1 January 2013 (1 page)
10 May 2013Secretary's details changed for Miss Mandy Whitell on 1 January 2013 (1 page)
10 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 May 2013Director's details changed for Miss Mandy Whitell on 1 January 2013 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2011Director's details changed for Mr Russell Henderson on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Mandy Whitell on 24 November 2011 (1 page)
24 November 2011Director's details changed for Mr Russell Henderson on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Mandy Whitell on 24 November 2011 (1 page)
22 November 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 15 July 2010 (14 pages)
14 October 2010Annual return made up to 15 July 2010 (14 pages)
5 May 2009Return made up to 20/02/09; full list of members (10 pages)
5 May 2009Return made up to 20/02/09; full list of members (10 pages)
22 August 2008Return made up to 20/02/08; full list of members (6 pages)
22 August 2008Return made up to 20/02/08; full list of members (6 pages)
22 August 2008Director and secretary appointed mandy whitell (2 pages)
22 August 2008Director and secretary appointed mandy whitell (2 pages)
20 August 2008Director appointed russell henderson (3 pages)
20 August 2008Director appointed russell henderson (3 pages)
3 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
23 April 2008Director appointed miss mandy whitell (1 page)
23 April 2008Registered office changed on 23/04/2008 from unit 150, imperial court exchange street east liverpool L2 3AB (1 page)
23 April 2008Director appointed miss mandy whitell (1 page)
23 April 2008Secretary appointed miss mandy whitell (1 page)
23 April 2008Secretary appointed miss mandy whitell (1 page)
23 April 2008Registered office changed on 23/04/2008 from unit 150, imperial court exchange street east liverpool L2 3AB (1 page)
1 April 2008Appointment terminated director coddan managers service LIMITED (1 page)
1 April 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
1 April 2008Appointment terminated director coddan managers service LIMITED (1 page)
1 April 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)