Company NameCover Management Group Ltd
Company StatusDissolved
Company Number07168111
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Jason Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address160 Stamford Street
Ashton Under Lyne
Lancashire
OL6 6AB
Director NameMr Geoffrey Herbert William Howarth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address134 Droylsden Road
Audenshaw
Manchester
Greater Manchester
M34 5SJ

Location

Registered Address193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Jason Howarth
50.00%
Ordinary
1 at £1Geoffrey Herbert William Howarth
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Accounts made up to 28 February 2013 (2 pages)
31 December 2013Accounts made up to 28 February 2013 (2 pages)
14 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 December 2012Registered office address changed from 189a Bramhall Lane Stockport Cheshire SK2 6JA United Kingdom on 1 December 2012 (1 page)
1 December 2012Accounts made up to 28 February 2012 (2 pages)
1 December 2012Registered office address changed from 189a Bramhall Lane Stockport Cheshire SK2 6JA United Kingdom on 1 December 2012 (1 page)
1 December 2012Registered office address changed from 189a Bramhall Lane Stockport Cheshire SK2 6JA United Kingdom on 1 December 2012 (1 page)
1 December 2012Accounts made up to 28 February 2012 (2 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 November 2011Accounts made up to 28 February 2011 (2 pages)
12 November 2011Accounts made up to 28 February 2011 (2 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Incorporation (36 pages)
24 February 2010Incorporation (36 pages)