Company NameCoats Shelfco (CCU) Limited
Company StatusDissolved
Company Number00004345
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameCoats Crafts UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 March 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameThomas Anthony Waites
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Director NameMr Neil Moir Boston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address12 North Quay
Abingdon
Oxfordshire
OX14 5RY
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed07 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NameMr Richard James Kiedish
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleSales & Marketing Director
Correspondence Address15 Broadmeadows
Darlington
County Durham
DL3 8SP
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(91 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameMs Victoria Anne Llewellyn
NationalityBritish
StatusResigned
Appointed30 July 1993(91 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence Address48 Ellen Wilkinson Crescent
Manchester
M12 4JU
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed21 January 1994(92 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(96 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(99 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Contact

Websitewww.coats.com/

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£842,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 01/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 01/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Company name changed coats crafts uk LIMITED\certificate issued on 09/07/03 (2 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (6 pages)
23 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 July 2002Return made up to 01/06/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 July 2001Return made up to 01/06/01; no change of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
12 June 2000Return made up to 01/06/00; no change of members (4 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 July 1999Return made up to 01/06/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
14 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 June 1998Return made up to 01/06/98; full list of members (9 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 June 1997Return made up to 01/06/97; no change of members (6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Amended accounts made up to 31 December 1995 (5 pages)
29 July 1996Return made up to 01/06/96; full list of members (5 pages)
5 July 1996New director appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Company name changed coats patons crafts LIMITED\certificate issued on 01/09/95 (4 pages)
7 July 1995Return made up to 15/06/95; full list of members (12 pages)
30 October 1994Full accounts made up to 31 December 1993 (6 pages)
18 July 1994Return made up to 15/06/94; full list of members (6 pages)
4 July 1994Registered office changed on 04/07/94 from: mcmullen rd darlington co. Durham DL1 1YQ (1 page)
26 July 1993Return made up to 07/07/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1993Full accounts made up to 31 December 1992 (5 pages)
4 November 1992Full accounts made up to 31 December 1991 (7 pages)
24 August 1992Return made up to 07/07/92; no change of members (4 pages)
13 January 1992Return made up to 07/07/91; full list of members (7 pages)
30 July 1991Company name changed william thompson & co. LIMITED\certificate issued on 31/07/91 (2 pages)
30 November 1990Return made up to 04/06/90; full list of members (4 pages)
30 November 1990Full accounts made up to 31 December 1989 (9 pages)
30 October 1989Full accounts made up to 31 December 1988 (9 pages)
30 October 1989Return made up to 07/07/89; full list of members (4 pages)
2 December 1988Return made up to 14/07/88; full list of members (4 pages)
2 December 1988Full accounts made up to 31 December 1987 (9 pages)
11 January 1988Full accounts made up to 31 December 1986 (12 pages)
11 January 1988Return made up to 25/06/87; full list of members (4 pages)
6 October 1986Full accounts made up to 31 December 1985 (11 pages)
5 July 1986Return made up to 23/06/86; full list of members (3 pages)
28 October 1982Particulars of mortgage/charge (3 pages)
13 December 1901Certificate of incorporation (1 page)