Company NameCover-All (Workwear) Limited
Company StatusDissolved
Company Number01555663
CategoryPrivate Limited Company
Incorporation Date10 April 1981(43 years ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr Anthony Ashton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinhurst Head Farm
New Mills
Stockport
Cheshire
SK12 4QL
Secretary NameArun Desai
NationalityBritish
StatusClosed
Appointed19 September 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address71 Broadoak Lane
Didsbury
Manchester
M20 5QB
Director NameAndrew Michael Grimshaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 1999)
RoleAccountant
Correspondence Address17 Alicia Drive
Rochdale
Lancashire
OL12 6JW
Director NameKeith Singleton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address16 Laburnum Avenue
Failsworth
Manchester
Lancashire
M35 0NQ
Director NameRobin Paul Sherwood Long
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 March 1996)
RoleAccountant
Correspondence Address8 Cromer Road
Sale
Cheshire
M33 3EN

Location

Registered AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1998Application for striking-off (1 page)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
26 February 1997Full accounts made up to 30 April 1996 (10 pages)
18 October 1996Return made up to 19/09/96; no change of members (4 pages)
23 September 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
20 March 1995Full accounts made up to 30 April 1994 (12 pages)