About

Registered Number: 01039390
Date of Incorporation: 21/01/1972 (53 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (9 years and 3 months ago)
Registered Address: Rectory Farm The Village, Finchampstead, Wokingham, Berkshire, RG40 4JY

 

Founded in 1972, Coveford Data Systems Ltd are based in Wokingham in Berkshire, it has a status of "Dissolved". There is one director listed as Tattersall, Christopher Maurice for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSALL, Christopher Maurice 18 November 1995 14 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 04 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 03 February 2012
AAMD - Amended Accounts 19 August 2011
AAMD - Amended Accounts 19 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 25 May 2005
AUD - Auditor's letter of resignation 21 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 30 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 06 August 2002
AUD - Auditor's letter of resignation 11 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 22 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 March 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 25 March 1998
395 - Particulars of a mortgage or charge 24 November 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 06 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 1996
288 - N/A 24 November 1995
MEM/ARTS - N/A 26 September 1995
363s - Annual Return 19 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 17 August 1995
RESOLUTIONS - N/A 24 July 1995
RESOLUTIONS - N/A 24 July 1995
RESOLUTIONS - N/A 24 July 1995
88(2)P - N/A 24 July 1995
123 - Notice of increase in nominal capital 24 July 1995
AA - Annual Accounts 06 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 25 July 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 26 August 1993
288 - N/A 09 June 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 18 December 1990
AA - Annual Accounts 19 June 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 09 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 09 October 1987
AA - Annual Accounts 14 September 1987
288 - N/A 07 April 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 November 1997 Fully Satisfied

N/A

Charge 25 September 1985 Fully Satisfied

N/A

Charge over credit balance 13 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.