Company NameCover Electrical Services Limited
Company StatusDissolved
Company Number06144590
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen John Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address26 Rossendale Road
Heald Green
Cheadle
Cheshire
SK8 3HF
Secretary NameJanette Watson
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rossendale Road
Heald Green
Cheadle
Cheshire
SK8 3HF
Director NameSonia Beetham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2009)
RoleElectrical Services
Correspondence Address192 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HH
Director NameJanette Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2011)
RoleElectrical Services
Country of ResidenceEngland
Correspondence Address26 Rossendale Road
Heald Green
Cheadle
Cheshire
SK8 3HF

Location

Registered Address26 Rossendale Road
Heald Green
Cheadle
Cheshire
SK8 3HF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 99
(3 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 99
(3 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 99
(3 pages)
23 March 2011Termination of appointment of Janette Watson as a secretary (1 page)
23 March 2011Termination of appointment of Janette Watson as a secretary (1 page)
23 March 2011Termination of appointment of Janette Watson as a director (1 page)
23 March 2011Termination of appointment of Janette Watson as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Stephen John Watson on 31 October 2009 (2 pages)
16 March 2010Director's details changed for Janette Watson on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Sonia Beetham as a director (1 page)
16 March 2010Director's details changed for Janette Watson on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Stephen John Watson on 31 October 2009 (2 pages)
16 March 2010Termination of appointment of Sonia Beetham as a director (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2009Return made up to 07/03/09; full list of members (4 pages)
8 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 192 queensway, heald green cheadle stockport cheshire SK8 3HH (1 page)
11 February 2009Registered office changed on 11/02/2009 from 192 queensway, heald green cheadle stockport cheshire SK8 3HH (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Director appointed sonia beetham (2 pages)
12 May 2008Director appointed janette watson (2 pages)
12 May 2008Director appointed sonia beetham (2 pages)
12 May 2008Director appointed janette watson (2 pages)
27 March 2008Return made up to 07/03/08; full list of members (3 pages)
27 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 July 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007Secretary's particulars changed (1 page)
28 April 2007Secretary's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
7 March 2007Incorporation (14 pages)
7 March 2007Incorporation (14 pages)