70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 November 2009) |
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(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 November 2009) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Raymond Daniel Styles |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | South Lands Bulkington Road Wolvey Hinckley Leicestershire LE10 3LA |
Director Name | Paul Andrew Newbitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 12 Muston Close Mapperley Nottingham Nottinghamshire NG3 3ES |
Director Name | Mr Jeffrey Lindsay Hewitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palo Alto 6 College Way Northwood Middlesex HA6 2BL |
Director Name | David Stephen Haggett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1992) |
Role | Solicitor |
Correspondence Address | 10 Newhall Street Birmingham West Midlands B3 3LX |
Director Name | Andrew Graham Freeman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Manor Cottage Clay Coton Northamptonshire NN6 6JU |
Secretary Name | Raymond Daniel Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | South Lands Bulkington Road Wolvey Hinckley Leicestershire LE10 3LA |
Director Name | Charles Denis Lenox Conyngham |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Walkhurst Road Benenden Kent TN17 4DR |
Director Name | Gary Martin Stokes |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(42 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 21 Beaulieu Gardens West Bridgford Nottingham Nottinghamshire NG2 7TL |
Director Name | Mr Stephen Barrie Russell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Close Upton Newark Nottinghamshire NG23 5SS |
Director Name | Alistair Hamish MacDiarmid |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(44 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Cv Apparel Huthwaite Sutton In Ashfield Nottinghamshire NG17 6AB |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(45 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr David John Rudge |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingfield Cottage 12 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | CS |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(46 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 1998) |
Role | CS |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 December 2002) |
Role | Finance Director |
Correspondence Address | Stonelow Flat Farm Eastmoor Derbyshire S42 7DE |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(47 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(47 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(47 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
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(48 years, 4 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 |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
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(50 years, 7 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(50 years, 7 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(50 years, 9 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(50 years, 9 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(52 years, 4 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(52 years, 5 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(53 years, 8 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(54 years, 7 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 |
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 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2009 | Application for striking-off (1 page) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 July 2005 | New secretary appointed (1 page) |
28 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
14 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 January 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 26/10/02; full list of members (3 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 November 2001 | Return made up to 26/10/01; no change of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
17 November 2000 | Resolutions
|
18 October 2000 | Return made up to 26/10/00; no change of members (12 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Resolutions
|
27 October 1998 | Return made up to 26/10/98; no change of members (8 pages) |
22 October 1998 | Application for reregistration from PLC to private (1 page) |
22 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 October 1998 | Re-registration of Memorandum and Articles (45 pages) |
22 October 1998 | Resolutions
|
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
12 August 1998 | Resolutions
|
5 August 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (1 page) |
9 February 1998 | New director appointed (2 pages) |
12 January 1998 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 January 1997 | Director resigned (1 page) |
14 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
23 September 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: lower bond st hinckley leicestershire LE10 1QX (1 page) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Return made up to 26/10/95; bulk list available separately (8 pages) |
24 October 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1995 | Full group accounts made up to 31 March 1995 (56 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Memorandum and Articles of Association (138 pages) |