COVER CHOICE CONSULTANTS LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX

Company number 08392362
Status Liquidation
Incorporation Date 7 February 2013
Company Type Private Limited Company
Address BWC, DAKOTA HOUSE 25 FALCON COURT, STOCKTON ON TEES, TS18 3TX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Liquidators' statement of receipts and payments to 15 November 2016; Registered office address changed from Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2015; Statement of affairs with form 4.19. The most likely internet sites of COVER CHOICE CONSULTANTS LIMITED are www.coverchoiceconsultants.co.uk, and www.cover-choice-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cover Choice Consultants Limited is a Private Limited Company. The company registration number is 08392362. Cover Choice Consultants Limited has been working since 07 February 2013. The present status of the company is Liquidation. The registered address of Cover Choice Consultants Limited is Bwc Dakota House 25 Falcon Court Stockton On Tees Ts18 3tx. . SHAIL, Denis is a Director of the company. Director NEWTON, Adam has been resigned. Director SHAIL, Bernadette has been resigned. Director SHAIL, Jennifer has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
SHAIL, Denis
Appointed Date: 27 November 2014
42 years old

Resigned Directors

Director
NEWTON, Adam
Resigned: 07 July 2015
Appointed Date: 18 September 2013
37 years old

Director
SHAIL, Bernadette
Resigned: 27 November 2014
Appointed Date: 19 April 2013
77 years old

Director
SHAIL, Jennifer
Resigned: 19 April 2013
Appointed Date: 07 February 2013
38 years old

COVER CHOICE CONSULTANTS LIMITED Events

08 Jan 2017
Liquidators' statement of receipts and payments to 15 November 2016
27 Nov 2015
Registered office address changed from Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2015
26 Nov 2015
Statement of affairs with form 4.19
26 Nov 2015
Appointment of a voluntary liquidator
26 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16

...
... and 9 more events
18 Dec 2013
Registered office address changed from 10 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT England on 18 December 2013
18 Sep 2013
Appointment of Mr Adam Newton as a director
26 Apr 2013
Termination of appointment of Jennifer Shail as a director
25 Apr 2013
Appointment of Mrs Bernadette Shail as a director
07 Feb 2013
Incorporation