Company NameCovelink Marine Limited
Company StatusDissolved
Company Number02244754
CategoryPrivate Limited Company
Incorporation Date15 April 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameDavid Albert Cyril Royle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Gainford Nr Darlington
Durham
Co Durham
Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Director NameJohan Elizabeth Royle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleHousewife
Correspondence Address27 The Green
Gainford
Darlington
Durham
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusCurrent
Appointed10 June 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NameMr Robert James Bruce Rodner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleSales Manager
Correspondence AddressOak Park
Camp Hill Kirklington
Bedale
North Yorkshire
Dl8
Director NameJohan Elizabeth Royle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2001)
RoleSecretary
Correspondence AddressThe Old Vicarage Gainford
Darlington
Durham
Co Durham
Secretary NameJohan Elizabeth Royle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage Gainford
Darlington
Durham
Co Durham
Secretary NameJohan Elizabeth Royle
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage Gainford
Darlington
Durham
Co Durham
Director NameMr Glen Thorman Todd
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressRosedale
Manfield
Darlington
Co Durham
DL2 2RL
Secretary NameMr Glen Thorman Todd
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressRosedale
Manfield
Darlington
Co Durham
DL2 2RL
Director NameSir Alex Smith
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressFlat 2 6 Hall Road
Wilmslow
Cheshire
SK9 1LS
Secretary NamePeter Henry Wilson
NationalityBritish
StatusResigned
Appointed18 January 1996(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 February 2002)
RoleSolicitor
Correspondence Address9 Brecon Road
Newton Hall
Durham
DH1 5XB
Secretary NameTimothy David Masey
NationalityBritish
StatusResigned
Appointed05 February 2002(13 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 June 2002)
RoleAccounts
Correspondence AddressChapel House
Thorpe Hall
Wycliffe
Durham
DL12 9TW

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,409,287
Cash£37
Current Liabilities£1,357,121

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2006Dissolved (1 page)
21 October 2005Notice of move from Administration to Dissolution (9 pages)
4 May 2005Administrator's progress report (9 pages)
12 January 2005Result of meeting of creditors (3 pages)
12 January 2005Result of meeting of creditors (3 pages)
1 November 2004Registered office changed on 01/11/04 from: the old school staindrop nr darlington DL2 3NH (1 page)
25 October 2004Appointment of an administrator (1 page)
28 September 2004Ad 10/09/04--------- £ si 1575@1=1575 £ ic 77676/79251 (2 pages)
3 August 2004Return made up to 12/07/04; full list of members (10 pages)
5 July 2004Ad 16/06/04--------- £ si 175@1=175 £ ic 77501/77676 (2 pages)
25 May 2004Ad 02/05/04-21/05/04 £ si 289@1=289 £ ic 77212/77501 (2 pages)
7 May 2004Ad 30/04/04--------- £ si 250@1=250 £ ic 76962/77212 (2 pages)
12 February 2004Ad 28/01/04--------- £ si 4150@1=4150 £ ic 72812/76962 (2 pages)
4 December 2003Ad 25/11/03--------- £ si 1875@1=1875 £ ic 70937/72812 (2 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
26 October 2003Ad 14/10/03--------- £ si 4000@1=4000 £ ic 66937/70937 (2 pages)
26 September 2003Return made up to 12/07/03; full list of members (15 pages)
19 June 2003Ad 06/06/03--------- £ si 500@1=500 £ ic 66437/66937 (2 pages)
27 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 March 2003Director resigned (1 page)
5 December 2002Ad 02/11/02-27/11/02 £ si 750@1=750 £ ic 65687/66437 (2 pages)
10 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (1 page)
13 February 2002Secretary resigned (1 page)
19 January 2002Particulars of mortgage/charge (5 pages)
14 November 2001Director resigned (1 page)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 August 2001Return made up to 12/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 August 2000Return made up to 12/07/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 November 1999Ad 28/10/99--------- £ si 3750@1=3750 £ ic 61687/65437 (2 pages)
10 November 1999New director appointed (2 pages)
14 October 1999Ad 17/09/99--------- £ si 625@1=625 £ ic 61062/61687 (2 pages)
26 August 1999Return made up to 12/07/99; full list of members (6 pages)
28 April 1999Ad 05/04/99--------- £ si 60@1=60 £ ic 61127/61187 (2 pages)
8 April 1999Ad 23/03/99--------- £ si 190@1=190 £ ic 60937/61127 (2 pages)
11 December 1998Ad 23/11/98--------- £ si 125@1=125 £ ic 60812/60937 (2 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 October 1998Return made up to 12/07/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 January 1997 (13 pages)
21 August 1997Return made up to 12/07/97; no change of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
10 July 1996Secretary resigned (1 page)
8 July 1996Return made up to 12/07/96; no change of members (6 pages)
4 July 1996Ad 21/06/96--------- £ si 125@1=125 £ ic 60812/60937 (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1995Ad 31/08/95--------- £ si 65@1=65 £ ic 60747/60812 (2 pages)
1 November 1995Ad 02/10/95--------- £ si 125@1=125 £ ic 60559/60684 (2 pages)
1 November 1995Ad 02/10/95--------- £ si 125@1=125 £ ic 60434/60559 (2 pages)
1 November 1995Ad 10/10/95--------- £ si 98@1=98 £ ic 60336/60434 (2 pages)
1 November 1995Ad 23/10/95--------- £ si 63@1=63 £ ic 60684/60747 (4 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (12 pages)
27 July 1995Director resigned (4 pages)
27 July 1995Director resigned (4 pages)
20 July 1995Return made up to 12/07/95; full list of members (22 pages)
1 June 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Ad 23/02/95--------- £ si 1750@1=1750 £ ic 58586/60336 (4 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Ad 06/03/95--------- £ si 6250@1=6250 £ ic 52336/58586 (4 pages)
29 January 1995Ad 18/01/95--------- £ si 3125@1=3125 £ ic 49211/52336 (2 pages)
9 November 1994Ad 24/10/94--------- £ si 3125@1=3125 £ ic 46086/49211 (2 pages)
30 September 1994Ad 21/09/94--------- £ si 6250@1=6250 £ ic 39836/46086 (2 pages)
16 August 1994Return made up to 12/07/94; full list of members (11 pages)
7 January 1994Ad 16/12/93--------- £ si 2500@1=2500 £ ic 37336/39836 (2 pages)
24 August 1993Ad 02/08/93--------- £ si 2500@1=2500 £ ic 34836/37336 (2 pages)
14 May 1993Ad 27/04/93--------- £ si 2500@1=2500 £ ic 31074/33574 (2 pages)
25 April 1993Ad 15/04/93--------- £ si 625@1=625 £ ic 30449/31074 (2 pages)
29 September 1992Ad 11/09/92--------- £ si 625@1=625 £ ic 29824/30449 (2 pages)
14 August 1992Ad 30/06/92--------- £ si 2500@1 (2 pages)
27 April 1992Ad 16/04/92--------- £ si 625@1=625 £ ic 26699/27324 (2 pages)
24 March 1992Ad 19/03/92--------- £ si 682@1=682 £ ic 26017/26699 (2 pages)
21 February 1992Ad 06/02/92--------- £ si 1369@1=1369 £ ic 24648/26017 (2 pages)
13 January 1992Ad 30/12/91--------- £ si 1369@1=1369 £ ic 23279/24648 (2 pages)
26 June 1991Ad 28/03/90--------- £ si 1262@1 (2 pages)
20 June 1991Ad 18/04/91--------- £ si 375@1=375 £ ic 22904/23279 (2 pages)
7 June 1991Ad 29/04/91--------- £ si 375@1=375 £ ic 22529/22904 (2 pages)
8 April 1991Ad 31/03/90--------- £ si 1262@1 (2 pages)
26 February 1991Ad 19/12/90--------- £ si 2053@1=2053 £ ic 19042/21095 (2 pages)
15 October 1990Ad 31/03/90--------- £ si 1262@1 (1 page)
19 February 1990Ad 17/01/90--------- £ si 19040@1=19040 £ ic 2/19042 (1 page)
13 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1988Incorporation (16 pages)