Company NameLogocove Limited
Company StatusDissolved
Company Number03770397
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePatrick Douglas Haylock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QS
Director NameMr Martin Stanley Sibthorp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Secretary NameMr Martin Stanley Sibthorp
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGeorge Frederick Wells
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Coronation Avenue
East Tilbury
Tilbury
Essex
RM18 8SJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page)
17 August 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)