Company NameInternational Thread Co.Limited(The)
Company StatusDissolved
Company Number00210886
CategoryPrivate Limited Company
Incorporation Date4 January 1926(98 years, 4 months ago)
Dissolution Date28 March 2017 (7 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

Director NameMr Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(89 years after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(80 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 28 March 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(80 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 28 March 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(80 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 28 March 2017)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameDavid William Younger
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(66 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address61 Whittingehame Court
Glasgow
G2 5PA
Scotland
Director NameJohn Bruce Duthie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(66 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(66 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed26 June 1992(66 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(67 years, 6 months after company formation)
Appointment Duration4 years, 10 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
Appointed30 June 1993(67 years, 6 months after company formation)
Appointment Duration5 years, 9 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(72 years, 4 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
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(72 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(72 years, 8 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(72 years, 10 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(73 years, 3 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(73 years, 3 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(75 years, 6 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(75 years, 6 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 NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(75 years, 8 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(75 years, 8 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 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(77 years, 3 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(77 years, 4 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(78 years, 7 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(79 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(84 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitecoats.com
Telephone0141 2218711
Telephone regionGlasgow

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

Shareholders

100 at £1Ip Clarke & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 September 2013Statement of capital on 10 September 2013
  • GBP 100
(4 pages)
10 September 2013Statement of capital on 10 September 2013
  • GBP 100
(4 pages)
6 August 2013Solvency statement dated 24/05/13 (1 page)
6 August 2013Solvency statement dated 24/05/13 (1 page)
6 August 2013Statement by directors (1 page)
6 August 2013Statement by directors (1 page)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
30 June 2010Secretary's details changed for Coats Patons Limited on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Coats Patons Limited on 26 June 2010 (2 pages)
30 June 2010Secretary's details changed for Coats Patons Limited on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for I P Clarke & Company Limited on 26 June 2010 (1 page)
30 June 2010Director's details changed for I P Clarke & Company Limited on 26 June 2010 (1 page)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Coats Patons Limited on 26 June 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
11 October 2005Full accounts made up to 31 December 2004 (8 pages)
11 October 2005Full accounts made up to 31 December 2004 (8 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 26/06/05; full list of members (6 pages)
1 July 2005Return made up to 26/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 26/04/04; full list of members (6 pages)
28 June 2004Return made up to 26/04/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
22 July 2003Return made up to 26/06/03; full list of members (7 pages)
22 July 2003Return made up to 26/06/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
16 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Return made up to 26/06/02; full list of members (6 pages)
22 July 2002Return made up to 26/06/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 26/06/01; no change of members (6 pages)
27 July 2001Return made up to 26/06/01; no change of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: cv secretariat po box 31 lees street swinton manchester M27 6DA (1 page)
13 July 2001Registered office changed on 13/07/01 from: cv secretariat po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
30 June 2000Return made up to 26/06/00; no change of members (5 pages)
30 June 2000Return made up to 26/06/00; no change of members (5 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 July 1999Return made up to 26/06/99; full list of members (7 pages)
1 July 1999Return made up to 26/06/99; full list of members (7 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 26/06/97; no change of members (7 pages)
10 July 1997Return made up to 26/06/97; no change of members (7 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Return made up to 01/06/96; full list of members (7 pages)
1 August 1996Return made up to 01/06/96; full list of members (7 pages)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Return made up to 26/06/95; full list of members (16 pages)
7 July 1995Return made up to 26/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)