Harrow On The Hill
Middlesex
HA2 0HR
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 November 2009) |
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 | Closed |
Appointed | 31 March 2003(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(86 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Ashley Kings Somborne Stockbridge Hampshire SO20 6RH |
Director Name | Peter James Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1994) |
Role | Financial Executive |
Correspondence Address | Highcliffe House Lower Chapel Lane Grindleton Clitheroe Lancashire BB7 4RN |
Director Name | Eric Whitehead |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(69 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1993) |
Role | Merchandise Executive |
Correspondence Address | 2 Pagefield Crescent Clitheroe Lancashire BB7 1LH |
Secretary Name | Peter James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Highcliffe House Lower Chapel Lane Grindleton Clitheroe Lancashire BB7 4RN |
Director Name | Mr Gordon Harrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 1996) |
Role | Managing Director |
Correspondence Address | Brown Leaves 1 Lightfoot Lane Fulwood Preston Lancashire PR2 3LP |
Director Name | John William Robinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 1 Westmoor Close Baildon Shipley West Yorkshire BD17 5HP |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 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 June 1995(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Secretary |
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 | 01 May 1998(75 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2009) |
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(75 years, 9 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(75 years, 11 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(76 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 |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(76 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(78 years, 7 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(78 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(78 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 |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(80 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 |
Website | www.coats.com/ |
---|
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 | £884,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Appointment terminated director christopher healy (1 page) |
13 May 2009 | Director appointed timothy patrick saunt (3 pages) |
31 May 2006 | Secretary resigned (1 page) |
21 March 2005 | Restoration by order of the court (4 pages) |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2003 | Application for striking-off (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 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 (5 pages) |
30 September 2002 | Return made up to 01/08/02; full list of members (3 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Return made up to 01/08/01; no change of members (4 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (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 secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
7 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
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) |
27 May 1999 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
17 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
14 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 (4 pages) |
26 May 1998 | Company name changed cv shelfco no. 2 LIMITED\certificate issued on 27/05/98 (2 pages) |
27 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
28 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
5 July 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
22 December 1995 | Company name changed trutex,LIMITED\certificate issued on 27/12/95 (4 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members (7 pages) |
22 August 1995 | Secretary's particulars changed (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |