COVERCAT SPRAY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COVERCAT SPRAY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02006353

Incorporation date

02/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Mazars Llp, One St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1986)
dot icon22/08/2019
Final Gazette dissolved following liquidation
dot icon22/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2018
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 2018-05-02
dot icon18/04/2018
Appointment of a voluntary liquidator
dot icon18/04/2018
Removal of liquidator by court order
dot icon19/03/2018
Liquidators' statement of receipts and payments to 2018-02-28
dot icon23/10/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-02-28
dot icon13/05/2015
Liquidators' statement of receipts and payments to 2015-02-28
dot icon20/05/2014
Liquidators' statement of receipts and payments to 2014-02-28
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon03/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/12/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon03/10/2011
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 2011-10-04
dot icon03/10/2011
Appointment of a voluntary liquidator
dot icon02/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon25/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/08/2011
Statement of affairs with form 4.19
dot icon03/08/2011
Appointment of a voluntary liquidator
dot icon03/08/2011
Resolutions
dot icon10/07/2011
Registered office address changed from 35a Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF on 2011-07-11
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/08/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Andrew Coverdale on 2009-12-31
dot icon16/03/2010
Director's details changed for Mr William Weldon Coverdale on 2009-12-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/11/2009
Termination of appointment of Joanne Regan as a secretary
dot icon07/11/2009
Appointment of Kathryn Alton as a secretary
dot icon28/04/2009
Return made up to 31/12/08; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/05/2008
Amended accounts made up to 2007-06-30
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon06/01/2008
Location of debenture register
dot icon06/01/2008
Location of register of members
dot icon06/01/2008
Registered office changed on 07/01/08 from: 2 whorlton road riverside park industrial estate middlesbrough cleveland TS2 1QJ
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon11/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Return made up to 31/12/06; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2006
Return made up to 31/12/05; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon28/11/2004
Director resigned
dot icon25/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon16/11/2004
Auditor's resignation
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon02/04/2004
Return made up to 31/12/03; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-06-30
dot icon09/02/2004
Director resigned
dot icon02/03/2003
Return made up to 31/12/02; full list of members
dot icon01/03/2003
Accounts for a small company made up to 2002-06-30
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-06-30
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon13/02/2000
Certificate of change of name
dot icon20/01/2000
Accounts for a small company made up to 1999-06-30
dot icon26/08/1999
New director appointed
dot icon25/03/1999
Accounts for a small company made up to 1998-06-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon30/12/1998
Particulars of mortgage/charge
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-06-30
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon07/04/1997
Director resigned
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon26/01/1997
New director appointed
dot icon14/09/1996
Secretary resigned
dot icon14/09/1996
New secretary appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon05/11/1995
Accounts for a small company made up to 1995-06-30
dot icon22/03/1995
Director resigned
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon08/11/1994
Full accounts made up to 1994-06-30
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-06-30
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon14/03/1993
Return made up to 31/12/92; no change of members
dot icon13/09/1992
Registered office changed on 14/09/92 from: 27 harwood court riverside park indl estate middlesbrough cleveland TS2 1PU
dot icon25/08/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon06/05/1992
Accounts for a small company made up to 1991-06-30
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon05/11/1991
Particulars of mortgage/charge
dot icon08/08/1991
Certificate of change of name
dot icon06/07/1991
Accounts for a small company made up to 1990-06-30
dot icon06/05/1991
Ad 06/02/91--------- £ si 900@1=900 £ ic 100/1000
dot icon06/05/1991
Resolutions
dot icon06/05/1991
£ nc 100/1000 01/02/91
dot icon05/04/1991
New director appointed
dot icon16/02/1991
Return made up to 31/12/90; full list of members
dot icon04/06/1990
Accounts for a small company made up to 1989-06-30
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon10/10/1989
Accounts for a small company made up to 1988-06-30
dot icon04/07/1989
Return made up to 31/12/88; full list of members
dot icon26/06/1988
Return made up to 31/12/87; full list of members
dot icon26/06/1988
Accounts for a small company made up to 1987-06-30
dot icon15/06/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon30/04/1987
Registered office changed on 01/05/87 from: westgate house 134-136 westgate guisborough cleveland TS14 6NB
dot icon15/04/1987
Allotment of shares
dot icon02/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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
Mctague, Martin Gerard
Director
01/07/1995 - 31/03/1997
20
Stonehouse, Garry
Director
17/08/1999 - 03/02/2004
5
Coverdale, Anne
Director
01/01/1997 - 01/12/1997
-
Coverdale, Sharmani
Director
01/09/2003 - 31/10/2004
-
Regan, Joanne
Secretary
06/06/2007 - 22/10/2009
11

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 COVERCAT SPRAY SYSTEMS LIMITED

COVERCAT SPRAY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 02/04/1986 with the registered office located at C/O Mazars Llp, One St. Peters Square, Manchester M2 3DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERCAT SPRAY SYSTEMS LIMITED?

toggle

COVERCAT SPRAY SYSTEMS LIMITED is currently Dissolved. It was registered on 02/04/1986 and dissolved on 22/08/2019.

Where is COVERCAT SPRAY SYSTEMS LIMITED located?

toggle

COVERCAT SPRAY SYSTEMS LIMITED is registered at C/O Mazars Llp, One St. Peters Square, Manchester M2 3DE.

What does COVERCAT SPRAY SYSTEMS LIMITED do?

toggle

COVERCAT SPRAY SYSTEMS LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for COVERCAT SPRAY SYSTEMS LIMITED?

toggle

The latest filing was on 22/08/2019: Final Gazette dissolved following liquidation.