Company NameAutumn Cover Limited
DirectorsEdward John Gamble and Bernice Anne Gamble
Company StatusDissolved
Company Number03193847
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEdward John Gamble
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 9 Dale Street
Leamington Spa
Warwickshire
CV32 5HH
Secretary NameEdward John Gamble
NationalityBritish
StatusCurrent
Appointed29 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 9 Dale Street
Leamington Spa
Warwickshire
CV32 5HH
Director NameBernice Anne Gamble
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 9 Dale Street
Leamington Spa
Warwickshire
CV32 5HH
Director NameMrs Barbara Mary Shuttleworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Sandringham Road
Boothstown Worsley
Manchester
Lancashire
M28 1LX
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Statement of affairs (5 pages)
21 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1999Appointment of a voluntary liquidator (1 page)
3 April 1999Registered office changed on 03/04/99 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
26 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1998Return made up to 02/05/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 July 1997Return made up to 02/05/97; full list of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: frenkel topping barnett house 53 fountain street manchester M2 2AN (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed;new director appointed (1 page)
13 June 1996Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ (1 page)
2 May 1996Incorporation (14 pages)