70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2008) |
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(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2008) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Keith Holmes Pritchard |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1994) |
Role | Group Management Accountant |
Correspondence Address | 23 Finney Drive Wilmslow Cheshire SK9 2ES |
Director Name | Nicholas John Kershaw |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Horderley Craven Arms Shropshire SY7 8HR Wales |
Director Name | Michael Butler Hill |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1994) |
Role | Executive |
Correspondence Address | 64 Broadway Bramhall Stockport Cheshire SK7 3BU |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stuart Robert Thomson Craig |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 1996) |
Role | Director Of Logistics |
Correspondence Address | 60 Pine Grove Wimbledon London SW19 7HE |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(70 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
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 | 01 July 1996(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(73 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 |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(74 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(74 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(76 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 | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(76 years, 9 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, 9 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, 4 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, 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 |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(79 years, 8 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, 7 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 |
Website | www.coatsindustrial.com/en/ |
---|
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 | £650,000 |
Current Liabilities | £1,174,000 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 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 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 July 2005 | New secretary appointed (2 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Secretary resigned (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 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) |
23 August 2001 | Full accounts made up to 31 December 2000 (9 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 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
8 November 2000 | Resolutions
|
7 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Director resigned (1 page) |
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 secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
14 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
20 June 1997 | Resolutions
|
5 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
15 August 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members (7 pages) |
22 August 1995 | New director appointed (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |