Company NameCoverplus Insurance Services Limited
Company StatusDissolved
Company Number03187466
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameAutomax Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameWilliam Leslie Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address3 Doves Mews
Laindon
Basildon
Essex
SS15 4HZ
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed27 January 1997(9 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 10 August 2010)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 1996)
RoleConsultant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameMark Cook
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 January 1997)
RoleCompany Director
Correspondence Address16 Spruce Close Great Brook Mead
Laindon
Basildon
Essex
SS15 4DF
Secretary NameMark Cook
NationalityBritish
StatusResigned
Appointed04 June 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 January 1997)
RoleCompany Director
Correspondence Address16 Spruce Close Great Brook Mead
Laindon
Basildon
Essex
SS15 4DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed19 April 1996(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 1996)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2004Dissolution deferment (1 page)
8 September 2004Completion of winding up (1 page)
8 September 2004Completion of winding up (1 page)
8 September 2004Dissolution deferment (1 page)
29 August 2003Order of court to wind up (2 pages)
29 August 2003Order of court to wind up (2 pages)
9 August 2002Return made up to 18/04/02; full list of members (6 pages)
9 August 2002Return made up to 18/04/02; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
24 April 2002Secretary's particulars changed (1 page)
12 October 2001Total exemption full accounts made up to 30 April 2000 (11 pages)
12 October 2001Total exemption full accounts made up to 30 April 2000 (11 pages)
13 June 2001Return made up to 18/04/01; full list of members (6 pages)
13 June 2001Return made up to 18/04/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 1999 (11 pages)
20 February 2001Full accounts made up to 30 April 1999 (11 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
25 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2ND floor, essex house 141 kings road brentwood essex CM14 4EG (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2ND floor, essex house 141 kings road brentwood essex CM14 4EG (1 page)
8 July 1999Return made up to 18/04/99; no change of members (4 pages)
8 July 1999Return made up to 18/04/99; no change of members (4 pages)
24 May 1998Return made up to 18/04/98; no change of members (4 pages)
24 May 1998Return made up to 18/04/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 May 1997Return made up to 18/04/97; full list of members (6 pages)
25 May 1997Return made up to 18/04/97; full list of members (6 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Director resigned (1 page)
12 June 1996Company name changed automax LIMITED\certificate issued on 13/06/96 (2 pages)
12 June 1996Company name changed automax LIMITED\certificate issued on 13/06/96 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996Secretary resigned (1 page)
18 April 1996Incorporation (11 pages)
18 April 1996Incorporation (11 pages)