Company NameFamilycover Limited
Company StatusDissolved
Company Number03719290
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Ashley Braithwaite
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 25 November 2003)
RoleManaging Director
Correspondence AddressMoorlands
Moor Road, Langham
Colchester
Essex
CO4 5NR
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed24 February 1999(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleRegistration Department
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2002Return made up to 24/02/02; full list of members (6 pages)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
27 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 June 2001Return made up to 24/02/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
28 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
16 February 2000Secretary's particulars changed (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
24 February 1999Incorporation (15 pages)