Company NameLow Cost Cover Limited
Company StatusDissolved
Company Number03518878
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparkgroup.co.uk

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Park Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
12 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 November 2003Company name changed honor st clair LIMITED\certificate issued on 14/11/03 (2 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 March 2002Company name changed bee & cee foods LIMITED\certificate issued on 11/03/02 (2 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 February 1999Return made up to 27/02/99; full list of members (6 pages)
23 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
16 April 1998Company name changed spuddles LIMITED\certificate issued on 17/04/98 (2 pages)
3 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/98
(1 page)
3 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (15 pages)