Company NameCovisio Limited
Company StatusDissolved
Company Number05530252
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameP-Tec Digital Technologies Limited

Business Activity

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

Directors

Director NameMr John Meirion Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Andrews Close
Hawarden
Clwyd
CH5 3QQ
Wales
Secretary NameSarah Jane Roberts
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 St Andrews Close
Friars Court
Hawarden
Flintshire
CH5 3QQ
Wales
Director NameAllen James Walker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address58 Hewitt Street
Hoole
Chester
Cheshire
CH2 3JD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLancaster Court Well House Barns
Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth£4,823
Cash£3,796
Current Liabilities£22,905

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
28 August 2008Return made up to 08/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Return made up to 08/08/07; full list of members (3 pages)
18 May 2007Registered office changed on 18/05/07 from: suite 11 86 the highway hawarden flintshire CH5 3DJ (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 October 2006Return made up to 08/08/06; full list of members (7 pages)
17 August 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006Registered office changed on 26/04/06 from: suite 7 86 the highway hawarden flintshire CH5 3DJ (1 page)
26 April 2006New director appointed (1 page)
21 February 2006Registered office changed on 21/02/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
15 September 2005Memorandum and Articles of Association (15 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Nc inc already adjusted 08/08/05 (2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005New secretary appointed (2 pages)
6 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)