COVER STRUCTURE LIMITED

Register to unlock more data on OkredoRegister

COVER STRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762144

Incorporation date

05/11/1992

Size

Full

Contacts

Registered address

Registered address

2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon14/11/2024
Notice to Registrar in respect of date of dissolution
dot icon20/12/2023
Notice to Registrar in respect of date of dissolution
dot icon03/10/2023
Notice of move from Administration to Dissolution
dot icon15/05/2023
Administrator's progress report
dot icon01/02/2023
Registered office address changed from Unit 2 Newmarket Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0RJ to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02
dot icon04/11/2022
Administrator's progress report
dot icon13/05/2022
Administrator's progress report
dot icon24/11/2021
Administrator's progress report
dot icon06/05/2021
Administrator's progress report
dot icon16/11/2020
Administrator's progress report
dot icon06/05/2020
Administrator's progress report
dot icon09/03/2020
Notice of extension of period of Administration
dot icon02/11/2019
Administrator's progress report
dot icon13/05/2019
Administrator's progress report
dot icon28/03/2019
Notice of extension of period of Administration
dot icon12/11/2018
Administrator's progress report
dot icon11/07/2018
Result of meeting of creditors
dot icon02/06/2018
Statement of administrator's proposal
dot icon19/04/2018
Registered office address changed from Unit 2 New Market Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0RJ to Unit 2 Newmarket Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0RJ on 2018-04-19
dot icon16/04/2018
Appointment of an administrator
dot icon04/01/2018
Termination of appointment of David Ian Jackson as a director on 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Director's details changed for Mr Gavin Quinlan on 2016-02-01
dot icon03/03/2016
Director's details changed for Mr Gavin Quinlan on 2016-02-01
dot icon05/02/2016
Appointment of Mr David Ian Jackson as a director on 2016-01-29
dot icon16/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/08/2013
Amended accounts made up to 2012-12-31
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/10/2012
Appointment of Mr Paul Cox as a director
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Termination of appointment of Francis Quinlan as a director
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Appointment of Mr Gavin Quinlan as a director
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/06/2010
Accounts for a small company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Francis Quinlan on 2010-02-04
dot icon21/12/2009
Termination of appointment of Darren Sayles as a director
dot icon27/05/2009
Accounts for a small company made up to 2008-12-31
dot icon29/01/2009
Appointment terminated director and secretary gavin quinlan
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon14/10/2008
Director appointed darren sayles
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon29/11/2007
Return made up to 31/10/07; full list of members
dot icon27/07/2007
Accounts for a small company made up to 2006-12-31
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon24/11/2006
Registered office changed on 24/11/06 from: unit 2 new market approach cross green industrial estate leeds west yorkshire LS9 0QF
dot icon16/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon04/10/2005
New director appointed
dot icon27/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon27/08/2004
Amended accounts made up to 2003-12-31
dot icon23/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/10/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-12-31
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New secretary appointed
dot icon01/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon27/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Return made up to 31/10/00; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon16/08/1999
Miscellaneous
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Secretary resigned
dot icon21/01/1999
New secretary appointed
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 31/10/97; full list of members
dot icon18/04/1997
Full accounts made up to 1996-12-31
dot icon08/11/1996
Return made up to 31/10/96; no change of members
dot icon30/07/1996
Particulars of mortgage/charge
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Return made up to 31/10/95; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 31/10/94; full list of members
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/02/1994
Secretary's particulars changed;secretary resigned
dot icon13/02/1994
Registered office changed on 13/02/94 from: 15 hallfield road bradford BD1 3RP
dot icon27/01/1994
Particulars of mortgage/charge
dot icon18/01/1994
Ad 24/12/93--------- £ si 9999@1=9999 £ ic 1/10000
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon29/07/1993
Accounting reference date notified as 31/12
dot icon11/11/1992
New secretary appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Registered office changed on 11/11/92 from: 12 york place leeds LS1 2DS
dot icon11/11/1992
Secretary resigned
dot icon11/11/1992
Director resigned
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
27/11/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinlan, Francis
Director
05/11/1992 - 18/11/2011
9
Cox, Paul
Director
31/10/2012 - Present
-
Quinlan, Gavin
Director
16/11/2010 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COVER STRUCTURE LIMITED

COVER STRUCTURE LIMITED is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at 2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW. There are currently 2 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 COVER STRUCTURE LIMITED?

toggle

COVER STRUCTURE LIMITED is currently Dissolved. It was registered on 05/11/1992 and dissolved on 12/06/2025.

Where is COVER STRUCTURE LIMITED located?

toggle

COVER STRUCTURE LIMITED is registered at 2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW.

What does COVER STRUCTURE LIMITED do?

toggle

COVER STRUCTURE LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for COVER STRUCTURE LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.