Company NameCoats Industrial New Zealand Limited
Company StatusDissolved
Company Number00202212
CategoryPrivate Limited Company
Incorporation Date5 December 1924(99 years, 4 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(81 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 26 February 2008)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(81 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2008)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(81 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2008)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(67 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKeith Holmes Pritchard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(67 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1994)
RoleGroup Management Accountant
Correspondence Address23 Finney Drive
Wilmslow
Cheshire
SK9 2ES
Director NameNicholas John Kershaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(67 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressHorderley
Craven Arms
Shropshire
SY7 8HR
Wales
Director NameMichael Butler Hill
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(67 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1994)
RoleExecutive
Correspondence Address64 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStuart Robert Thomson Craig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(67 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 1996)
RoleDirector Of Logistics
Correspondence Address60 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 August 1992(67 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(70 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(71 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
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
Appointed01 July 1996(71 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(73 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
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(73 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(74 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(74 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(76 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 NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(76 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(76 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
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 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(78 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(78 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(79 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(80 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Contact

Websitewww.coatsindustrial.com/en/

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£650,000
Current Liabilities£1,174,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
6 September 2006Return made up to 01/08/06; full list of members (6 pages)
9 August 2006Secretary resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (9 pages)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 July 2005New secretary appointed (2 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (9 pages)
23 April 2004Secretary resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003New director appointed (1 page)
11 June 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 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)
23 August 2001Full accounts made up to 31 December 2000 (9 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 August 2000Return made up to 01/08/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 1999Return made up to 01/08/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Return made up to 01/08/98; no change of members (7 pages)
14 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Director resigned (1 page)
27 August 1996Return made up to 01/08/96; full list of members (7 pages)
15 August 1996Director resigned (1 page)
5 July 1996New director appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
25 August 1995Return made up to 01/08/95; full list of members (7 pages)
22 August 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (14 pages)