70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(101 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 July 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(101 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 July 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Christopher Arthur Carlisle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 1996) |
Role | Finance Director |
Correspondence Address | 5 Hornby Close Hurworth Darlington County Durham DL2 2EL |
Director Name | Paul Everett Whitaker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Thomas Anthony Waites |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 year (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 Keith Trevor Hanson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1994) |
Role | General Manager |
Correspondence Address | 18 Fenwick Close Headless Cross Redditch Worcestershire B97 5XB |
Director Name | Mr Neil Moir Boston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
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 | 26 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Mr Olli Ilmari Lauren |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 June 1993(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | 3 The Peth Durham City County Durham DH1 4PZ |
Director Name | Christopher Rodney Havercroft |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(88 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1996) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Yew Tree Farm 42 Trenchard Drive Moss Nook Manchester M22 5NA |
Secretary Name | Mr Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 1996) |
Role | Secretary |
Correspondence Address | 5 Hornby Close Hurworth Darlington County Durham DL2 2EL |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(89 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(91 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1997) |
Role | Chartered Secretary |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Chartered Secretary |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(93 years 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(93 years, 4 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 |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(93 years, 6 months after company formation) |
Appointment Duration | 5 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(93 years, 11 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(93 years, 11 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(96 years, 2 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(96 years, 2 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(96 years, 2 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(96 years, 4 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(96 years, 4 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(97 years, 11 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(98 years 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(99 years, 3 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(100 years, 2 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 |
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 | -£702,000 |
Current Liabilities | £702,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
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) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 26/05/06; 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) |
2 June 2005 | Return made up to 26/05/05; 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) |
11 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
3 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 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 (7 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 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 June 2000 | Return made up to 26/05/00; no change of members (6 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
28 June 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 26/05/99; full list of members (9 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
15 June 1998 | Return made up to 26/05/98; full list of members (11 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
23 October 1997 | Resolutions
|
8 June 1997 | Return made up to 26/05/97; change of members (9 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
9 January 1997 | Resolutions
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (3 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: p o box 22 the lingfield estate mcmullen road darlington county durham DL1 1YQ (1 page) |
16 October 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 26/05/96; full list of members (7 pages) |
5 July 1996 | New director appointed (1 page) |
22 February 1996 | Director's particulars changed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 July 1995 | Return made up to 26/05/95; no change of members
|
25 August 1992 | Return made up to 26/05/92; no change of members (6 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
19 November 1987 | Return made up to 11/09/87; full list of members (4 pages) |
20 January 1987 | Return made up to 12/09/86; full list of members (4 pages) |
22 July 1983 | Accounts made up to 31 December 1982 (16 pages) |