SUPERCOVER LIMITED

Register to unlock more data on OkredoRegister

SUPERCOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02984906

Incorporation date

30/10/1994

Size

Full

Contacts

Registered address

Registered address

8 Devonshire Square, London EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1994)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/10/2011
Statement of capital on 2011-10-25
dot icon24/10/2011
Statement by Directors
dot icon24/10/2011
Solvency Statement dated 19/10/11
dot icon24/10/2011
Resolutions
dot icon10/08/2011
Appointment of Paul Arthur Hogwood as a director
dot icon08/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon12/05/2011
Appointment of Yvonne Jane Fisher as a director
dot icon12/05/2011
Termination of appointment of Thomas Tinkler as a director
dot icon12/05/2011
Termination of appointment of Robert Brown as a director
dot icon12/05/2011
Appointment of Mr Stephen Dudley Gale as a director
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Register(s) moved to registered office address
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon29/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon09/08/2009
Appointment Terminated Director robin phillips
dot icon15/06/2009
Director appointed thomas alderson tinkler
dot icon28/05/2009
Appointment Terminated Director elizabeth mosley
dot icon26/05/2009
Director appointed robert iain cameron brown
dot icon15/05/2009
Auditor's resignation
dot icon30/11/2008
Return made up to 31/10/08; full list of members
dot icon18/11/2008
Director appointed robin phillips
dot icon09/11/2008
Registered office changed on 10/11/2008 from, sovereign house, trinity business park, turner way wakefield, west yorkshire, WF2 8EF
dot icon09/11/2008
Appointment Terminated Director anthony hart
dot icon09/11/2008
Secretary appointed cosec 2000 LIMITED
dot icon09/11/2008
Appointment Terminated Secretary james sargent
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/11/2007
Return made up to 31/10/07; full list of members
dot icon13/06/2007
Director resigned
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Secretary's particulars changed
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon18/12/2005
Director resigned
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon07/11/2005
New director appointed
dot icon06/02/2005
Full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon23/05/2004
New director appointed
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon22/07/2003
Full accounts made up to 2003-03-31
dot icon04/11/2002
Return made up to 31/10/02; full list of members
dot icon04/11/2002
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Registered office changed on 07/08/02 from: the mount, glossop road, sheffield, S10 3FL
dot icon16/04/2002
Director resigned
dot icon09/12/2001
Registered office changed on 10/12/01 from: 2 gresham street, london, EC2V 7PE
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Secretary resigned
dot icon09/12/2001
New secretary appointed
dot icon06/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Declaration of assistance for shares acquisition
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon14/10/2001
Full accounts made up to 2001-03-31
dot icon19/11/2000
Return made up to 31/10/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon21/12/1999
New director appointed
dot icon12/12/1999
Director resigned
dot icon20/11/1999
Return made up to 31/10/99; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon03/08/1999
Full accounts made up to 1998-10-31
dot icon31/07/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon22/07/1999
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon18/02/1999
Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill, london, EC4R 2AT
dot icon21/01/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon07/01/1999
Director's particulars changed
dot icon29/11/1998
Return made up to 31/10/98; full list of members
dot icon29/11/1998
Auditor's resignation
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Conve 02/04/98
dot icon06/04/1998
Full accounts made up to 1997-10-31
dot icon19/01/1998
Certificate of change of name
dot icon06/01/1998
Return made up to 31/10/97; change of members
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Secretary resigned;director resigned
dot icon26/10/1997
Registered office changed on 27/10/97 from: hollyshaw house, hollyshaw lane, leeds, LS15 7BD
dot icon01/09/1997
Particulars of mortgage/charge
dot icon05/05/1997
Accounts for a small company made up to 1996-10-31
dot icon24/04/1997
New director appointed
dot icon21/04/1997
Ad 27/03/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/04/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
£ nc 100/60000 31/01/97
dot icon18/11/1996
Director's particulars changed
dot icon10/11/1996
Return made up to 31/10/96; no change of members
dot icon05/09/1996
Full accounts made up to 1995-10-31
dot icon21/11/1995
Return made up to 31/10/95; full list of members
dot icon21/11/1995
Secretary's particulars changed
dot icon09/11/1995
Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon23/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1995
Registered office changed on 24/01/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Yvonne Jane
Director
11/05/2011 - 08/08/2011
57
Hogwood, Paul Arthur
Director
08/08/2011 - Present
75
Gale, Stephen Dudley
Director
11/05/2011 - Present
67
London Law Services Limited
Nominee Director
30/10/1994 - 30/10/1994
15403
COSEC 2000 LIMITED
Corporate Secretary
06/10/2008 - Present
110

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 SUPERCOVER LIMITED

SUPERCOVER LIMITED is an(a) Dissolved company incorporated on 30/10/1994 with the registered office located at 8 Devonshire Square, London EC2M 4PL. 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 SUPERCOVER LIMITED?

toggle

SUPERCOVER LIMITED is currently Dissolved. It was registered on 30/10/1994 and dissolved on 09/04/2012.

Where is SUPERCOVER LIMITED located?

toggle

SUPERCOVER LIMITED is registered at 8 Devonshire Square, London EC2M 4PL.

What does SUPERCOVER LIMITED do?

toggle

SUPERCOVER LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for SUPERCOVER LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.