70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 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(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2008) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Royston Eric Garrod |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 5 Mark Close Seaford East Sussex BN25 4JF |
Director Name | John Miller Spence |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | General Manager |
Correspondence Address | 9 Holmlands Place Kilmarnock Ayrshire KA1 1UT Scotland |
Director Name | Mr Frank William Lomax |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Technical & Resources Director |
Correspondence Address | Pipers 8 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Hurlingham Court Ranelagh Gardens London SW6 3SH |
Director Name | Brian John Hollick |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Personnel Director |
Correspondence Address | Chetwynd House 11 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS |
Director Name | Mr David John Holden |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Accountant |
Correspondence Address | 1 Worwood Drive West Bridgford Nottingham Nottinghamshire NG2 7LY |
Director Name | Lynn Hall |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Production Manger |
Correspondence Address | 5 Stoke Close Seaford East Sussex BN25 3RN |
Secretary Name | Mr David John Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 1 Worwood Drive West Bridgford Nottingham Nottinghamshire NG2 7LY |
Director Name | Fiona Mary Harrison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage North Heath Chieveley Newbury RG20 8UD |
Director Name | M/S Colette Wilson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Central Co Ordination |
Correspondence Address | 12 Palace Chambers White Rock Hastings Sussex TN34 1LP |
Director Name | Derek William Gifford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 70 Manor Drive Surbiton Surrey KT5 8NF |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferris House Newbarn Lane Seer Green Buckinghamshire HP9 2QZ |
Secretary Name | Mr Stuart Paul Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 34 Lens Road Allestree Derby Derbyshire DE22 2NB |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(71 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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 August 2000(71 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 June 2001) |
Role | Secretary |
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(72 years, 4 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(72 years, 4 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(72 years, 7 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(72 years, 7 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(74 years, 2 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(74 years, 3 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(75 years, 6 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(76 years, 5 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.coats.com/ |
---|
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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2007 | Application for striking-off (1 page) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 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 | 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) |
23 June 2006 | Return made up to 14/06/06; 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) |
1 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | New director appointed (9 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
23 June 2003 | Company name changed jaeger tailoring LIMITED\certificate issued on 23/06/03 (2 pages) |
11 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
28 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees st swinton manchester M27 6DA (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
7 November 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: 57 broadwick street london W1V 1FU (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
20 July 1997 | Return made up to 14/06/97; no change of members (6 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 July 1996 | Return made up to 14/06/96; full list of members
|
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 June 1996 | Resolutions
|
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
25 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
23 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
27 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
18 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
22 July 1991 | Return made up to 14/06/91; change of members (10 pages) |
1 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
1 August 1990 | Return made up to 14/06/90; full list of members (7 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
20 November 1989 | Return made up to 14/06/89; full list of members (5 pages) |
9 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (15 pages) |
30 July 1987 | Return made up to 11/06/87; full list of members (5 pages) |
13 October 1986 | Return made up to 15/05/86; full list of members (6 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |