70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 March 2007) |
Correspondence Address | Pacific House Second Floor 70 Wellington Street Glasgow G2 6UB Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 March 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Thomas Anthony Waites |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Director Name | Mr Neil Moir Boston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 12 North Quay Abingdon Oxfordshire OX14 5RY |
Secretary Name | Paul Everett Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Mr Richard James Kiedish |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 15 Broadmeadows Darlington County Durham DL3 8SP |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Ms Victoria Anne Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 48 Ellen Wilkinson Crescent Manchester M12 4JU |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Website | www.coats.com/ |
---|
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£842,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Application for striking-off (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Company name changed coats crafts uk LIMITED\certificate issued on 09/07/03 (2 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (6 pages) |
23 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 July 2001 | Return made up to 01/06/01; no change of members (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
12 June 2000 | Return made up to 01/06/00; no change of members (4 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
25 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
14 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
20 June 1997 | Resolutions
|
6 November 1996 | Amended accounts made up to 31 December 1995 (5 pages) |
29 July 1996 | Return made up to 01/06/96; full list of members (5 pages) |
5 July 1996 | New director appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
3 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 September 1995 | Resolutions
|
31 August 1995 | Company name changed coats patons crafts LIMITED\certificate issued on 01/09/95 (4 pages) |
7 July 1995 | Return made up to 15/06/95; full list of members (12 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
18 July 1994 | Return made up to 15/06/94; full list of members (6 pages) |
4 July 1994 | Registered office changed on 04/07/94 from: mcmullen rd darlington co. Durham DL1 1YQ (1 page) |
26 July 1993 | Return made up to 07/07/93; no change of members
|
26 July 1993 | Full accounts made up to 31 December 1992 (5 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
24 August 1992 | Return made up to 07/07/92; no change of members (4 pages) |
13 January 1992 | Return made up to 07/07/91; full list of members (7 pages) |
30 July 1991 | Company name changed william thompson & co. LIMITED\certificate issued on 31/07/91 (2 pages) |
30 November 1990 | Return made up to 04/06/90; full list of members (4 pages) |
30 November 1990 | Full accounts made up to 31 December 1989 (9 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
30 October 1989 | Return made up to 07/07/89; full list of members (4 pages) |
2 December 1988 | Return made up to 14/07/88; full list of members (4 pages) |
2 December 1988 | Full accounts made up to 31 December 1987 (9 pages) |
11 January 1988 | Full accounts made up to 31 December 1986 (12 pages) |
11 January 1988 | Return made up to 25/06/87; full list of members (4 pages) |
6 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
5 July 1986 | Return made up to 23/06/86; full list of members (3 pages) |
28 October 1982 | Particulars of mortgage/charge (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |