This company is commonly known as Cover Structure Limited. The company was founded 31 years ago and was given the registration number 02762144. The firm's registered office is in LEEDS. You can find them at Unit 2 Newmarket Approach, Cross Green Industrial Estate, Leeds, West Yorkshire. This company's SIC code is 43910 - Roofing activities.
Name | : | COVER STRUCTURE LIMITED |
---|---|---|
Company Number | : | 02762144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 November 1992 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Newmarket Approach, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 31 October 2012 | Active |
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 17 November 2010 | Active |
21 Greenminster House, Leeds, LS19 7AZ | Secretary | 05 November 1992 | Active |
147 Manygates Lane, Wakefield, WF2 7DS | Secretary | 23 December 1998 | Active |
Lakeside Meadows, Silver Street Fairburn, Knottingley, WF11 9JA | Secretary | 19 April 2002 | Active |
21 Nettleton Street, Ossett, WF5 8HQ | Secretary | 24 December 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 November 1992 | Active |
2, Newmarket Approach, Leeds, England, LS9 0RJ | Director | 29 January 2016 | Active |
Hollingthorpe Low Farm, Swillington Lane, Leeds, LS26 8BZ | Director | 05 November 1992 | Active |
Lakeside Meadows, Silver Street Fairburn, Knottingley, WF11 9JA | Director | 01 September 2005 | Active |
7 Orchard Close, Sheffield, S5 9GJ | Director | 15 September 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 November 1992 | Active |
Mr Francis Quinlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Insolvency | Liquidation in administration change date of dissolution. | Download |
2023-10-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-05-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-13 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-09 | Insolvency | Liquidation in administration extension of period. | Download |
2019-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-13 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-28 | Insolvency | Liquidation in administration extension of period. | Download |
2018-11-12 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-06-02 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.