Company NameGregory-Coverdale Investments Limited
Company StatusDissolved
Company Number08182281
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameGregory-Coverdale (Sub 500K) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Simon Gregory-Coverdale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Simon Gregory-coverdale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
13 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (3 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 June 2013 (2 pages)
18 November 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 June 2013 (2 pages)
18 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 June 2013 (2 pages)
31 October 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD England on 31 October 2013 (1 page)
1 March 2013Company name changed gregory-coverdale (sub 500K) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Company name changed gregory-coverdale (sub 500K) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
1 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 August 2012Incorporation (24 pages)
16 August 2012Incorporation (24 pages)