Company NameCoats Shelfco (HL) Limited
Company StatusDissolved
Company Number00054288
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NamesJames Rothwell,Limited and Horrockses Limited

Business Activity

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

Directors

Director NameMr Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 26 September 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years (closed 26 September 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years (closed 26 September 2017)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NamePeter Maurice White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressWoodleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NameKeith Folley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressConiston 9 Noyna View
Colne
Lancashire
BB8 7AU
Secretary NameMr Roy Charnock
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 1991)
RoleCompany Director
Correspondence Address429 Bury & Bolton Road
Radcliffe
Manchester
Lancashire
M26 4LJ
Secretary NameMr Kieron Anthony Hunt
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration1 month (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeights House Heights Lane
Fence
Burnley
Lancs
BB12 9JF
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
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
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
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 NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
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
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(108 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitecoats.com
Telephone020 82105000
Telephone regionLondon

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

Shareholders

3.5m at £0.1I P Clarke & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of I.P. Clarke & Company Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Solvency Statement dated 14/12/16 (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1.00
(3 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 348,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 348,000
(4 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 348,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
30 June 2010Director's details changed for Coats Patons Limited on 20 June 2010 (2 pages)
30 June 2010Secretary's details changed for Coats Patons Limited on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for I P Clarke & Company Limited on 20 June 2010 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 September 2009Company name changed horrockses LIMITED\certificate issued on 17/09/09 (2 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
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)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Secretary resigned (1 page)
12 July 2006Return made up to 20/06/06; 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 20/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 20/06/01; 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 director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
16 June 2000Return made up to 20/06/00; no change of members (4 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 20/06/99; full list of members (6 pages)
25 June 1999New secretary appointed (2 pages)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
21 June 1998Return made up to 20/06/98; no change of members (10 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 20/06/97; no change of members (7 pages)
21 November 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
15 July 1996Return made up to 01/06/96; full list of members (5 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
22 August 1995Full accounts made up to 31 December 1994 (8 pages)
7 July 1995Return made up to 20/06/95; full list of members (14 pages)
7 September 1994Full accounts made up to 31 December 1993 (8 pages)
1 July 1994Return made up to 20/06/94; full list of members (6 pages)
29 April 1994Registered office changed on 29/04/94 from: po box 31, lees street, swinton, manchester, M27 2DA. (1 page)
13 October 1993Full accounts made up to 31 December 1992 (9 pages)
30 June 1993Return made up to 20/06/93; full list of members (6 pages)
17 August 1992Full accounts made up to 31 December 1991 (12 pages)
22 July 1992Return made up to 20/06/92; full list of members (5 pages)
12 February 1992Registered office changed on 12/02/92 from: cawdor street, farnworth, bolton, lancs, BL4 7JA. (1 page)
5 July 1991Return made up to 20/06/91; no change of members (6 pages)
5 July 1991Full accounts made up to 31 December 1990 (14 pages)
18 July 1990Return made up to 20/06/90; full list of members (4 pages)
11 June 1990Full accounts made up to 31 December 1989 (16 pages)
4 June 1990Registered office changed on 04/06/90 from: unit A4 red scar industrial estate longridge road preston lancs PR2 5NA (1 page)
10 October 1989Return made up to 11/05/89; full list of members (4 pages)
12 July 1989Full accounts made up to 31 December 1988 (16 pages)
3 November 1988Return made up to 06/05/88; full list of members (4 pages)
25 October 1988Accounts made up to 31 December 1987 (17 pages)
19 April 1988Registered office changed on 19/04/88 from: centenary mill new hall lane preston lancs PR1 5JQ (1 page)
15 August 1987Accounts made up to 31 December 1986 (18 pages)
15 August 1987Return made up to 08/05/87; full list of members (5 pages)
23 May 1986Return made up to 18/04/86; full list of members (4 pages)
23 May 1986Full accounts made up to 30 November 1985 (17 pages)