70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(82 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 March 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(82 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 March 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Stephen Armstrong |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Lombard Park Lisburn County Antrim BT28 2UJ Northern Ireland |
Director Name | Frederick George Barfoot |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Grainey Lodge Six Road Ends Bangor County Down BT19 7QB Northern Ireland |
Director Name | Peter Malcolm Berks |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hoveland Lane Galmington Taunton Somerset TA1 5DE |
Director Name | Stephen William Brown |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Lismoyleen 8 Forthill Lisburn County Antrim BT28 3BB Northern Ireland |
Secretary Name | Mr Maxwell Gordon Mathison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Norwood Avenue Belfast County Antrim BT4 2EE Northern Ireland |
Director Name | Mr Tudor Griffith Davies |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Home Farm The Hendre Monmouth Gwent NP25 5HH Wales |
Director Name | Mr Ceri Marc Jones |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead 26 Smithies Avenue Sully Vale Of Glamorgan CF64 5SS Wales |
Secretary Name | Mr Ceri Marc Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead 26 Smithies Avenue Sully Vale Of Glamorgan CF64 5SS Wales |
Director Name | Simon Charles Mainwaring Little |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House Bannerdown Road Batheaston Bath BA1 7ND |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 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 | 01 November 1999(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | David Huw Jenkins |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(76 years, 9 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 |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(76 years, 9 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(76 years, 9 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(76 years, 11 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(76 years, 11 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(78 years, 6 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(78 years, 7 months 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(79 years, 10 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(80 years, 9 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 |
Year | 2014 |
---|---|
Net Worth | -£102,463 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
12 October 2006 | Application for striking-off (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
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) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 29/10/05; 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) |
28 October 2004 | Return made up to 29/10/04; 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) |
23 April 2004 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (4 pages) |
11 September 2001 | Secretary resigned (1 page) |
20 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, newtown mill swinton manchester lancashire M27 6DA (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (10 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
23 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 January 2000 | Secretary resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: commerce house 9 the oldway centre monnow street monmouth gwent NP25 3PS (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 19 stanwell road penarth vale of glamorgan CF64 2EZ (1 page) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 November 1998 | Return made up to 04/11/98; full list of members (8 pages) |
5 August 1998 | Director resigned (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
17 November 1997 | Return made up to 11/11/97; no change of members (6 pages) |
3 October 1997 | Director's particulars changed (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
25 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth south glamorgan CF64 2EZ (1 page) |
26 November 1996 | Return made up to 21/11/96; full list of members (8 pages) |
12 November 1996 | Secretary's particulars changed (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 December 1995 | Return made up to 05/12/95; no change of members
|
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | New secretary appointed (2 pages) |