Company NameCoats Shelfco No.2 Limited
Company StatusDissolved
Company Number00186163
CategoryPrivate Limited Company
Incorporation Date4 December 1922(101 years, 5 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameCv Shelfco No. 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(78 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 24 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(78 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 24 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(80 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(86 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Ashley Kings Somborne
Stockbridge
Hampshire
SO20 6RH
Director NamePeter James Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1994)
RoleFinancial Executive
Correspondence AddressHighcliffe House Lower Chapel Lane
Grindleton
Clitheroe
Lancashire
BB7 4RN
Director NameEric Whitehead
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(69 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleMerchandise Executive
Correspondence Address2 Pagefield Crescent
Clitheroe
Lancashire
BB7 1LH
Secretary NamePeter James Wilson
NationalityBritish
StatusResigned
Appointed01 August 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressHighcliffe House Lower Chapel Lane
Grindleton
Clitheroe
Lancashire
BB7 4RN
Director NameMr Gordon Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(70 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1996)
RoleManaging Director
Correspondence AddressBrown Leaves
1 Lightfoot Lane Fulwood
Preston
Lancashire
PR2 3LP
Director NameJohn William Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address1 Westmoor Close
Baildon
Shipley
West Yorkshire
BD17 5HP
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed07 April 1994(71 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(72 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(75 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 May 2009)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(75 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(75 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(78 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(78 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(78 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(80 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF

Contact

Websitewww.coats.com/

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£884,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Appointment terminated director christopher healy (1 page)
13 May 2009Director appointed timothy patrick saunt (3 pages)
31 May 2006Secretary resigned (1 page)
21 March 2005Restoration by order of the court (4 pages)
24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
17 June 2003New secretary appointed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 September 2002Return made up to 01/08/02; full list of members (3 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
28 August 2001Return made up to 01/08/01; no change of members (4 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
7 August 2000Return made up to 01/08/00; no change of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 August 1999Return made up to 01/08/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
17 August 1998Return made up to 01/08/98; full list of members (7 pages)
14 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 May 1998Company name changed cv shelfco no. 2 LIMITED\certificate issued on 27/05/98 (2 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Return made up to 01/08/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Director's particulars changed (2 pages)
22 December 1995Company name changed trutex,LIMITED\certificate issued on 27/12/95 (4 pages)
25 August 1995Return made up to 01/08/95; full list of members (7 pages)
22 August 1995Secretary's particulars changed (4 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)