Company NameCoats Shelfco (S) Limited
Company StatusDissolved
Company Number00360653
CategoryPrivate Limited Company
Incorporation Date18 April 1940(84 years ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameStraven Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(66 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 May 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(66 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 01 May 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(66 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 01 May 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameKeith Matthew White
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(50 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address6 Lincoln Road
Ruskington
Sleaford
Lincolnshire
NG34 9AW
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(50 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Secretary NameMr Ceri Marc Jones
NationalityBritish
StatusResigned
Appointed22 March 1991(50 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameMr Anthony Ian Mellors
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(51 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Cragg Lane
Newton
Alfreton
Derbyshire
DE55 5TW
Director NameNeil Dennis Dymond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(51 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address12 Rose Hill Court
Bolsover
Chesterfield
Derbyshire
S44 6TT
Director NameMr Ceri Marc Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameMr John Erik Marius Carlsen
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(52 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlwyndu Court
Abergavenny
Gwent
NP7 7HG
Wales
Director NameSimon Charles Mainwaring Little
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(54 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Bannerdown Road
Batheaston
Bath
BA1 7ND
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed08 July 1996(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameDavid Huw Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameJames Donald Hinton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address34 Danetree Road
West Ewell
Surrey
KT19 9RZ
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(59 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(59 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed01 November 1999(59 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(61 years, 2 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(61 years, 5 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(61 years, 5 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(62 years, 12 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(63 years 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(64 years, 3 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(65 years, 3 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.coats.com/

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

Accounts

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

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2007Return made up to 26/01/07; full list of members (5 pages)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Secretary resigned (1 page)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
25 February 2005Return made up to 26/01/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
31 January 2004Return made up to 26/01/04; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 26/01/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (4 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (10 pages)
4 July 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Return made up to 26/01/01; no change of members (5 pages)
9 March 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
19 January 2001Company name changed straven LIMITED\certificate issued on 19/01/01 (2 pages)
27 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 March 2000Return made up to 26/01/00; full list of members (17 pages)
5 January 2000Secretary resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: commercial house 9 the oldway centre monnow street monmouth gwent NP25 3PS (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 November 1999Director resigned (1 page)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 19 stanwell road penarth vale of glamorgan CF64 2EZ (1 page)
12 February 1999Return made up to 09/02/99; no change of members (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 August 1998Auditor's resignation (1 page)
5 August 1998Director resigned (1 page)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Director's particulars changed (1 page)
24 February 1998Return made up to 20/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(8 pages)
9 February 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 October 1997Director's particulars changed (1 page)
25 June 1997Secretary's particulars changed;director's particulars changed (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Return made up to 04/03/97; full list of members (10 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 December 1996Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth south glamorgan CF64 2EZ (1 page)
12 November 1996Secretary's particulars changed (1 page)
11 March 1996Return made up to 12/03/96; no change of members (8 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
21 March 1995Return made up to 12/03/95; no change of members (12 pages)
21 March 1995Director resigned;new director appointed (2 pages)
16 October 1991Full accounts made up to 31 March 1991 (9 pages)
19 April 1991Company name changed straven exports LIMITED\certificate issued on 19/04/91 (2 pages)
17 December 1990Full accounts made up to 31 March 1990 (8 pages)