Fulham
London
SW6 7BD
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(45 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
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 | Current |
Appointed | 31 August 2001(45 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
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 | Current |
Appointed | 31 March 2003(47 years after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2003(47 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(42 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(42 years, 1 month after company formation) |
Appointment Duration | 11 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(43 years 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(43 years 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(45 years, 2 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(45 years, 2 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 |
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 | £33 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2017 | Restoration by order of the court (3 pages) |
---|---|
26 May 2017 | Restoration by order of the court (3 pages) |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
9 July 2003 | Company name changed stevensons (fabric dyers), limit ed\certificate issued on 09/07/03 (2 pages) |
12 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 December 2001 | Return made up to 01/12/01; no change of members (6 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
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 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 December 2000 | Return made up to 01/12/00; no change of members (5 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 01/12/98; full list of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 January 1998 | Return made up to 01/12/97; no change of members (8 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
16 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
21 November 1996 | New director appointed (2 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members (7 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 December 1990 | Company name changed\certificate issued on 06/12/90 (2 pages) |
6 December 1990 | Company name changed\certificate issued on 06/12/90 (2 pages) |
5 April 1956 | Incorporation (18 pages) |
5 April 1956 | Incorporation (18 pages) |