Company NameL.F.Coverdale & Co Limited
DirectorsPhyllis Matilda Ellen Wickenden and Nadine Ellen Joan Wickenden
Company StatusDissolved
Company Number00514655
CategoryPrivate Limited Company
Incorporation Date30 December 1952(71 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Director NamePhyllis Matilda Ellen Wickenden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(39 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address45 Broadclyst Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3QS
Secretary NamePhyllis Matilda Ellen Wickenden
NationalityBritish
StatusCurrent
Appointed26 December 1991(39 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address45 Broadclyst Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3QS
Director NameNadine Ellen Joan Wickenden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(42 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleIllustrator
Correspondence Address18 Perfect View
Bath
Avon
BA1 5JY
Director NameDerek John Hayes
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(39 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleJeweller
Correspondence Address45 Broadclyst Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3QS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£225,698
Cash£71,468
Current Liabilities£45,751

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 1999Statement of affairs (7 pages)
11 October 1999Appointment of a voluntary liquidator (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 8 towerfield close shoeburyness essex SS3 9QP (1 page)
15 February 1999Return made up to 26/12/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 February 1998Return made up to 26/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 February 1997Return made up to 26/12/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 February 1995Return made up to 26/12/94; full list of members (5 pages)
30 September 1993Accounts for a small company made up to 31 December 1992 (4 pages)
9 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
27 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
25 February 1991Accounts for a small company made up to 31 December 1989 (3 pages)
17 January 1990Accounts for a small company made up to 31 December 1988 (3 pages)
10 November 1980Accounts made up to 31 December 1979 (6 pages)