Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 September 2017) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 26 September 2017) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 26 September 2017) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Peter Maurice White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Woodleigh High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Director Name | Keith Folley |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Coniston 9 Noyna View Colne Lancashire BB8 7AU |
Secretary Name | Mr Roy Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 429 Bury & Bolton Road Radcliffe Manchester Lancashire M26 4LJ |
Secretary Name | Mr Kieron Anthony Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 1 month (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heights House Heights Lane Fence Burnley Lancs BB12 9JF |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 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 |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
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 59 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 64 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 |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | coats.com |
---|---|
Telephone | 020 82105000 |
Telephone region | London |
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 | 6 other UK companies use this postal address |
3.5m at £0.1 | I P Clarke & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of I.P. Clarke & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Statement of capital on 21 December 2016
|
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
30 June 2010 | Director's details changed for Coats Patons Limited on 20 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Coats Patons Limited on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for I P Clarke & Company Limited on 20 June 2010 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 September 2009 | Company name changed horrockses LIMITED\certificate issued on 17/09/09 (2 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
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) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 20/06/06; 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 20/06/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 July 2001 | Return made up to 20/06/01; 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 director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
16 June 2000 | Return made up to 20/06/00; no change of members (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
25 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 20/06/98; no change of members (10 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
10 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
21 November 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 July 1996 | Return made up to 01/06/96; full list of members (5 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
7 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
1 July 1994 | Return made up to 20/06/94; full list of members (6 pages) |
29 April 1994 | Registered office changed on 29/04/94 from: po box 31, lees street, swinton, manchester, M27 2DA. (1 page) |
13 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
30 June 1993 | Return made up to 20/06/93; full list of members (6 pages) |
17 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |
22 July 1992 | Return made up to 20/06/92; full list of members (5 pages) |
12 February 1992 | Registered office changed on 12/02/92 from: cawdor street, farnworth, bolton, lancs, BL4 7JA. (1 page) |
5 July 1991 | Return made up to 20/06/91; no change of members (6 pages) |
5 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
18 July 1990 | Return made up to 20/06/90; full list of members (4 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
4 June 1990 | Registered office changed on 04/06/90 from: unit A4 red scar industrial estate longridge road preston lancs PR2 5NA (1 page) |
10 October 1989 | Return made up to 11/05/89; full list of members (4 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
3 November 1988 | Return made up to 06/05/88; full list of members (4 pages) |
25 October 1988 | Accounts made up to 31 December 1987 (17 pages) |
19 April 1988 | Registered office changed on 19/04/88 from: centenary mill new hall lane preston lancs PR1 5JQ (1 page) |
15 August 1987 | Accounts made up to 31 December 1986 (18 pages) |
15 August 1987 | Return made up to 08/05/87; full list of members (5 pages) |
23 May 1986 | Return made up to 18/04/86; full list of members (4 pages) |
23 May 1986 | Full accounts made up to 30 November 1985 (17 pages) |