70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 August 2009) |
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(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 August 2009) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | Michael Jonathan O'Halloran Wigley |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(74 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 6 West Meade Milland Liphook Hampshire GU30 7NB |
Secretary Name | John William Sapwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest West Lane East Grinstead Sussex RH19 4HH |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(76 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(76 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(76 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Mr Jeffrey Kyndon Phillips |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(77 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 September 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 3 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Secretary Name | Mr Samuel Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(77 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(77 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 1996) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(79 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1999) |
Role | Chief Executive |
Correspondence Address | Pinelawns Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(80 years after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(80 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 | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 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(80 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 |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(81 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 June 2001) |
Role | Secretary |
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(83 years, 1 month 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(83 years, 1 month 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(83 years, 1 month 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(83 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(83 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(84 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(85 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(86 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(87 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 | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2009 | Application for striking-off (1 page) |
19 January 2009 | Statement by directors (1 page) |
19 January 2009 | Memorandum of capital - procesed 19/01/09 (1 page) |
19 January 2009 | Solvency statement dated 09/01/09 (1 page) |
19 January 2009 | Resolutions
|
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 September 2008 | Return made up to 01/09/08; full list of members (6 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
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) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 September 2005 | Return made up to 01/09/05; full list of members (10 pages) |
27 July 2005 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 01/09/04; full list of members (9 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) |
23 April 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 01/09/03; full list of members (10 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (4 pages) |
18 October 2001 | Return made up to 01/09/01; change of members (8 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Director resigned (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) |
12 June 2001 | Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH (1 page) |
25 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 28 savile row london W1X 2DD (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
25 August 1998 | Resolutions
|
19 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
12 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
10 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
23 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
29 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
12 April 1996 | Director resigned (1 page) |
21 February 1996 | Secretary's particulars changed (2 pages) |
25 October 1995 | Director resigned (6 pages) |
24 October 1995 | New director appointed (4 pages) |
5 October 1995 | Nc inc already adjusted 01/03/95 (1 page) |
5 October 1995 | Ad 09/06/95--------- £ si [email protected] (4 pages) |
28 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
7 July 1995 | Conso 01/06/95 (1 page) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
5 July 1995 | Secretary resigned;new secretary appointed (6 pages) |
5 July 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
26 April 1995 | New director appointed (6 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |