Company NameCovearma Limited
Company StatusDissolved
Company Number02739085
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Elspeth Largent Leyshon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressGreen Acres Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameMr Anthony Cyril Leyshon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressGreen Acres Darlington Road
Barnard Castle
County Durham
DL12 8HN
Secretary NameMr Anthony Cyril Leyshon
NationalityBritish
StatusCurrent
Appointed01 October 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressGreen Acres Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameIBH Holdings Limited (Corporation)
StatusCurrent
Appointed25 July 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 9 months
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMrs Ann Telfer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 1993)
RoleCompany Director
Correspondence Address79 Hawarden Crescent
High Barnes
Sunderland
Tyne & Wear
SR4 7NJ
Director NameDavid James Preston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 year, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 July 1994)
RoleCh
Correspondence Address4 Victoria Mansions
Navigation Way Ashton On Ribble
Preston
Lancashire
PR2 2YX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Liquidators statement of receipts and payments (10 pages)