Company NameCovernoble Limited
Company StatusDissolved
Company Number02590494
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 2 months ago)
Dissolution Date14 October 1997 (26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAshley Cutts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address14 Kings Walk
Cleveleys
Thornton Cleveleys
Lancashire
FY5 1HZ
Director NamePhilip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address1 Ashton Way
East Herrington
Sunderland
Tyne & Wear
SR3 3RX
Secretary NameGraham Storey
NationalityBritish
StatusClosed
Appointed11 March 1992(1 year after company formation)
Appointment Duration5 years, 7 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address31 Sutherland Grange
New Herrington
Houghton-Le-Spring
Tyne And Wear
DH4 4UT
Director NameMr Paul Gething
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Correspondence Address4a Durham Road Birtley
Co Durham
Birtley
Durham
DH3 2QG
Director NameDerrick Watchman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Correspondence Address48 Bellvue Park West
Ashbrooke
Sunderland
Tyne And Wear
SR2 7SB
Secretary NameDerrick Watchman
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Correspondence Address48 Bellvue Park West
Ashbrooke
Sunderland
Tyne And Wear
SR2 7SB
Secretary NameGeoffrey Britton
NationalityBritish
StatusResigned
Appointed30 October 1991(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 04 March 1992)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressCartref House
Front Street Burnopfield
Newcastle Upon Tyne
NE16 6PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTorgersens Nicholson & Co.
Somerford Buildings
Norfolk Street
Sunderland
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
12 May 1997Application for striking-off (1 page)
8 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
14 March 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/03/96
(4 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
20 March 1995Return made up to 11/03/95; full list of members (6 pages)