Company NameRight Cover Limited
Company StatusDissolved
Company Number05593758
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Ferguson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15a Holt Road
Tarenpoint
Sydney
Nsw 2229
Director NameMr Steven Michael Sequeira
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Robert Road
Cherrybrook
New South Wales 2126
2126
Secretary NameMr Steven Michael Sequeira
NationalityAustralian
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Robert Road
Cherrybrook
New South Wales 2126
2126
Director NameMr Shayne Robert Smyth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 Gale Street
Woolwich
New South Wales 2110
Australia
Director NameMr Grant Robert Theobald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 2014)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Gilstead Hall
Coxtie Green Road
Brentwood
Essex
CM14 5RH

Location

Registered AddressLevel 3 31
Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

850 at £1Shayne Smyth
85.00%
Ordinary
75 at £1David Ferguson
7.50%
Ordinary
75 at £1Steven Sequeira
7.50%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
4 February 2014Termination of appointment of Grant Theobald as a director (1 page)
4 February 2014Termination of appointment of Grant Theobald as a director (1 page)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
22 April 2013Termination of appointment of Shayne Smyth as a director (1 page)
22 April 2013Termination of appointment of Shayne Smyth as a director (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
5 November 2010Registered office address changed from , Level 2, 31 Springfield Road, Chelmsford, Essex, CM2 6JE on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , Level 2, 31 Springfield Road, Chelmsford, Essex, CM2 6JE on 5 November 2010 (1 page)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
5 November 2010Secretary's details changed for Mr Steven Michael Sequeira on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Mr Steven Michael Sequeira on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Steven Michael Sequeira on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , Level 2, 31 Springfield Road, Chelmsford, Essex, CM2 6JE on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Mr Steven Michael Sequeira on 5 November 2010 (2 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for Mr Steven Michael Sequeira on 5 November 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 November 2010Director's details changed for Mr Steven Michael Sequeira on 5 November 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 November 2009Director's details changed for David Ferguson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Shayne Robert Smyth on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Steven Michael Sequeira on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Steven Michael Sequeira on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ferguson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Grant Robert Theobald on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Shayne Robert Smyth on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Grant Robert Theobald on 10 November 2009 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 January 2009Director appointed mr grant robert theobald (1 page)
29 January 2009Director appointed mr grant robert theobald (1 page)
11 November 2008Return made up to 14/10/08; full list of members (4 pages)
11 November 2008Return made up to 14/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 November 2007Return made up to 14/10/07; full list of members (3 pages)
16 November 2007Return made up to 14/10/07; full list of members (3 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
13 November 2006Ad 14/10/05--------- £ si 1000@1=1000 (2 pages)
13 November 2006Ad 14/10/05--------- £ si 1000@1=1000 (2 pages)
6 January 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
6 January 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)