COVENTRY SAVINGS & LOAN LIMITED

Register to unlock more data on OkredoRegister

COVENTRY SAVINGS & LOAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01782272

Incorporation date

10/01/1984

Size

Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon18/03/2014
Notice of ceasing to act as receiver or manager
dot icon15/11/2010
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 2010-11-16
dot icon29/10/2008
Notice of appointment of receiver or manager
dot icon28/01/2008
Return made up to 20/12/07; full list of members
dot icon24/01/2008
-
dot icon24/04/2007
Return made up to 20/12/06; full list of members
dot icon24/04/2007
Location of register of members
dot icon09/11/2006
-
dot icon16/10/2006
Director's particulars changed
dot icon16/07/2006
-
dot icon21/02/2006
Return made up to 20/12/05; full list of members
dot icon20/12/2004
Registered office changed on 21/12/04 from: roman house 13 high street elstree hertfordshire WD6 3EP
dot icon05/07/2004
-
dot icon31/01/2004
Return made up to 20/12/03; full list of members
dot icon08/06/2003
-
dot icon29/12/2002
Return made up to 20/12/02; full list of members
dot icon11/12/2002
Director resigned
dot icon11/04/2002
-
dot icon08/03/2002
Return made up to 20/12/01; full list of members
dot icon01/05/2001
Registered office changed on 02/05/01 from: harcourt house 341 regents park road london N3 1DP
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon14/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon26/12/2000
Return made up to 20/12/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Return made up to 20/12/99; full list of members
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Registered office changed on 25/08/99 from: 211 burnt oak broadway edgware middlesex HA8 5EG
dot icon08/04/1999
Registered office changed on 09/04/99 from: 211 burnt oak broadway edgware middlesex HA8 5EG
dot icon22/03/1999
Registered office changed on 23/03/99 from: hobbs house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon07/03/1999
Return made up to 20/12/98; no change of members
dot icon15/01/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
Particulars of mortgage/charge
dot icon20/09/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Return made up to 20/12/97; no change of members
dot icon19/01/1998
Full accounts made up to 1996-12-31
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
Registered office changed on 21/01/97 from: 211 burnt oak broadway edgware middx HA8 5EG
dot icon20/01/1997
Return made up to 20/12/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
New secretary appointed
dot icon07/03/1996
Full accounts made up to 1994-12-31
dot icon07/01/1996
Return made up to 20/12/95; full list of members
dot icon02/01/1995
Return made up to 20/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Auditor's resignation
dot icon09/01/1994
Return made up to 20/12/93; no change of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon08/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Delivery ext'd 3 mth 31/12/93
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon22/12/1992
Return made up to 20/12/92; full list of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon15/11/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
Resolutions
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1991
Return made up to 20/12/91; no change of members
dot icon13/11/1991
Registered office changed on 14/11/91 from: russell house 140 high street edgware middlesex HA8 7LW
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Return made up to 20/12/90; no change of members
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Declaration of satisfaction of mortgage/charge
dot icon15/07/1990
Full accounts made up to 1989-06-30
dot icon09/04/1990
Particulars of mortgage/charge
dot icon27/03/1990
Accounting reference date extended from 30/06 to 31/12
dot icon14/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon27/02/1990
Return made up to 20/12/89; full list of members
dot icon20/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Full accounts made up to 1988-06-30
dot icon10/01/1989
Registered office changed on 11/01/89 from: gordon house station road mill hill london NW7 2JU
dot icon11/12/1988
Return made up to 22/11/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-06-30
dot icon07/04/1988
Return made up to 25/09/87; full list of members
dot icon14/03/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon11/08/1987
-
dot icon02/03/1987
Return made up to 26/06/86; full list of members
dot icon24/02/1987
Registered office changed on 25/02/87 from: 1/3 leonard street city road london EC2A 4AQ
dot icon16/02/1987
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anger, Christine
Director
22/12/2000 - Present
2
Martiny, Dominique Jean
Director
22/12/2000 - Present
2
OPUS MUNDI HOLDINGS LTD
Corporate Director
22/12/2000 - 28/11/2002
1
LAKE SHORE FUNDING LTD
Corporate Director
24/11/1992 - 22/12/2000
-
Anger, Christine
Secretary
22/12/2000 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY SAVINGS & LOAN LIMITED

COVENTRY SAVINGS & LOAN LIMITED is an(a) Dissolved company incorporated on 10/01/1984 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY SAVINGS & LOAN LIMITED?

toggle

COVENTRY SAVINGS & LOAN LIMITED is currently Dissolved. It was registered on 10/01/1984 and dissolved on 13/04/2015.

Where is COVENTRY SAVINGS & LOAN LIMITED located?

toggle

COVENTRY SAVINGS & LOAN LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does COVENTRY SAVINGS & LOAN LIMITED do?

toggle

COVENTRY SAVINGS & LOAN LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for COVENTRY SAVINGS & LOAN LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.