70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(95 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 July 2021) |
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(95 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 July 2021) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(81 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(81 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(81 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(81 years, 3 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(81 years, 3 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(85 years, 6 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(87 years 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(87 years 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 | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(87 years, 11 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 |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(87 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(87 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(90 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(90 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(90 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(90 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(91 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(92 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(93 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 |
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 | £453,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2017 | Restoration by order of the court (3 pages) |
---|---|
5 July 2017 | Restoration by order of the court (3 pages) |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2007 | Application for striking-off (1 page) |
2 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
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) |
25 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 14/04/05; 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 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
23 April 2004 | Secretary resigned (1 page) |
14 July 2003 | Company name changed coats shelfco (ah) LIMITED\certificate issued on 14/07/03 (2 pages) |
11 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
18 May 2003 | New director appointed (3 pages) |
18 May 2003 | Director resigned (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 May 2002 | Return made up to 14/04/02; no change 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 (6 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 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 14/04/01; no change of members (5 pages) |
13 March 2001 | Company name changed albert hartley,LIMITED\certificate issued on 13/03/01 (2 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New secretary appointed (3 pages) |
25 May 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 January 1999 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 14/04/98; no change of members (10 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
27 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
20 May 1994 | Return made up to 14/04/94; full list of members (6 pages) |
3 May 1994 | Registered office changed on 03/05/94 from: P.o box 31 lees street swinton manchester M27 2DA (1 page) |
14 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
23 April 1993 | Return made up to 14/04/93; full list of members (7 pages) |
20 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
27 April 1992 | Return made up to 14/04/92; full list of members (5 pages) |
11 February 1992 | Registered office changed on 11/02/92 from: crownest shed barnoldswick via colne (1 page) |
12 June 1991 | Return made up to 14/04/91; no change of members (6 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (16 pages) |
14 November 1990 | Return made up to 14/04/90; full list of members (5 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
10 May 1989 | Full accounts made up to 31 December 1988 (17 pages) |
10 May 1989 | Return made up to 14/04/89; full list of members (5 pages) |
27 May 1988 | Return made up to 14/04/88; full list of members (6 pages) |
27 May 1988 | Full accounts made up to 31 December 1987 (19 pages) |
10 June 1987 | Full accounts made up to 31 December 1986 (18 pages) |
10 June 1987 | Return made up to 14/04/87; full list of members (5 pages) |
30 April 1986 | Return made up to 14/04/86; full list of members (7 pages) |
30 April 1986 | Full accounts made up to 30 November 1985 (16 pages) |
2 May 1911 | Incorporation (16 pages) |
2 May 1911 | Incorporation (16 pages) |