Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2006(58 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 March 2017) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 March 2017) |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 March 2017) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr James Burnside |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 57 Castledawson Road Magherafelt County Londonderry BT45 6PB Northern Ireland |
Director Name | Barry Morrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | The Stables Bulls Yard Queen Street Southwell Nottinghamshire NG25 0AA |
Director Name | Roger Paul Morley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | The Old College 273 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Director Name | Mr Stephen John Hall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 2 Westbury Close Middlewich Cheshire CW10 0PR |
Director Name | Mr William Todd Drummond |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 54 Church Street Southwell Nottinghamshire NG25 0HG |
Director Name | Mr John Charles Cranston |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1996) |
Role | Financial Director |
Correspondence Address | 40 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DT Scotland |
Secretary Name | Noel Howard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 7 Old Hartshay Hill Ripley Derbyshire DE5 3HU |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Raymond Bowmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 1 Metro Avenue Newton Derbyshire DE55 5UF |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(50 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(51 years, 5 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 |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(53 years, 8 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 |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(53 years, 9 months after company formation) |
Appointment Duration | 1 month, 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(53 years, 10 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(53 years, 10 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(55 years, 5 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(55 years, 6 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(56 years, 9 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(57 years, 8 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 |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | coast-stores.co.uk |
---|---|
Telephone | 020 82105000 |
Telephone region | London |
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 |
3m at £0.2 | I P Clarke & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 1985 | Delivered on: 22 July 1985 Satisfied on: 16 October 1993 Persons entitled: Scottish Development Agency Classification: Standard security presented for registration in scotland 9/7/85 Secured details: £36,250. Particulars: 0.97 hectares lying on the south-west of hillside road, doonview, patna, parish of dalmellington, county of ayr. Fully Satisfied |
---|---|
28 May 1971 | Delivered on: 4 June 1971 Satisfied on: 11 March 2003 Persons entitled: The Commercial Union Assurance Company LTD Classification: Trust deed Secured details: £12,323,906 debenture stock of carrington vigella LTD. Particulars: Undertaking and all property and assets present and future including uncalled capital by way of a floating charge. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 September 2010 | Appointment of Mr Timothy Patrick Saunt as a director (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Coats Patons Limited on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Coats Patons Limited on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for I P Clarke & Company Limited on 31 May 2010 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
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) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 31/05/06; 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) |
2 June 2005 | Return made up to 31/05/05; 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 31/05/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
3 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Company name changed carrington viyella garments limi ted\certificate issued on 24/06/03 (2 pages) |
23 June 2003 | New director appointed (6 pages) |
23 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 September 2002 | Return made up to 31/05/02; full list of members (8 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 1 the square stockley park uxbridge middlesex UB11 1TD (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: viyella house nottingham road sommercotes derbyshire DE55 4SB (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 December 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 31/05/00; full list of members
|
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 January 2000 | Secretary resigned (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
14 August 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
28 July 1997 | Location of register of members (1 page) |
28 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
12 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | New secretary appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1994 | Return made up to 31/05/94; full list of members (6 pages) |
12 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (19 pages) |
18 June 1993 | Return made up to 31/05/93; full list of members (5 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
29 June 1992 | Return made up to 14/06/92; full list of members (7 pages) |
23 March 1992 | Full accounts made up to 31 December 1990 (18 pages) |
22 July 1991 | Return made up to 14/06/91; full list of members (7 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
19 July 1990 | Return made up to 14/06/90; full list of members (7 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
16 August 1989 | Return made up to 14/06/89; full list of members (9 pages) |
18 January 1989 | Full accounts made up to 31 December 1987 (20 pages) |
26 August 1988 | Return made up to 14/06/88; full list of members (8 pages) |
26 September 1987 | Full accounts made up to 31 December 1986 (20 pages) |
27 May 1987 | Return made up to 12/05/87; full list of members (7 pages) |
16 March 1987 | Registered office changed on 16/03/87 from: po box 24 earl road stanley green cheadle hulme cheadle cheshire SK8 6PU (1 page) |
22 July 1986 | Return made up to 24/04/86; full list of members (6 pages) |
8 May 1986 | Full accounts made up to 30 November 1985 (19 pages) |
9 April 1952 | Company name changed\certificate issued on 09/04/52 (8 pages) |
20 October 1947 | Certificate of incorporation (1 page) |