Fulham
London
SW6 7BD
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2004) |
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 | Closed |
Appointed | 31 August 2001(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2004) |
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 | Closed |
Appointed | 31 March 2003(46 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(46 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roberto Lucherini |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1993) |
Role | Company Official |
Correspondence Address | 47 Hillsden Road Whitley Bay Tyne & Wear NE25 9XF |
Director Name | Mr David John Fewtrell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1993) |
Role | Company Official |
Correspondence Address | 53 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Secretary Name | Mr Roberto Lucherini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 47 Hillsden Road Whitley Bay Tyne & Wear NE25 9XF |
Director Name | Mr Malcolm Mathieson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Bonnyview Gardens Bonnybridge Stirlingshire FK4 1PW Scotland |
Director Name | Ronald Edgar |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Company Official |
Correspondence Address | Broomheath Belvedere Plantation Galston Ayrshire KA4 8NB Scotland |
Secretary Name | Gary Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 7 The Endeavour Nunthorpe Middlesbrough Cleveland TS7 0HY |
Director Name | Mr Thomas Groves Hamer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Company Official |
Correspondence Address | 11 Ashcombe Close Billingham Cleveland TS22 5RH |
Director Name | Mr Malcolm Henry Farrar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1996) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Riversdale Tunstead Milton Whaley Bridge High Peak SK23 7ES |
Secretary Name | Mr Graham Holyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House The Woodlands Main Street Bruntingthorpe Lutterworth LE17 5QE |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1999) |
Role | Secretary |
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 | 01 December 1997(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(40 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(40 years, 8 months after company formation) |
Appointment Duration | 11 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(41 years, 5 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(41 years, 7 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(42 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(42 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(44 years, 3 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(44 years, 3 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 | £150,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 optilon export LIMITED\certificate issued on 09/07/03 (2 pages) |
3 July 2003 | Return made up to 28/05/03; full list of members (8 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (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 (5 pages) |
15 October 2001 | New secretary appointed;new director appointed (5 pages) |
11 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 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 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (10 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
1 June 2000 | Return made up to 28/05/00; no change of members (4 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 June 1999 | Director resigned (1 page) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 June 1999 | Return made up to 28/05/99; full list of members (13 pages) |
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) |
28 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (4 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (7 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 May 1998 | Return made up to 28/05/98; full list of members (39 pages) |
3 April 1998 | Registered office changed on 03/04/98 from: cook way, peterlee, county durham, SR8 2HY (1 page) |
9 February 1998 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 July 1997 | Return made up to 30/05/97; no change of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members
|
25 June 1996 | New secretary appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
3 June 1994 | Return made up to 28/05/94; no change of members (5 pages) |
6 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
28 May 1993 | Return made up to 28/05/93; full list of members (7 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
16 June 1992 | Return made up to 28/05/92; no change of members (5 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
2 July 1991 | Return made up to 28/05/91; no change of members (4 pages) |
7 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
7 September 1990 | Return made up to 28/05/90; full list of members (4 pages) |
30 May 1989 | Return made up to 06/03/89; full list of members (4 pages) |
1 July 1988 | Full accounts made up to 30 September 1987 (8 pages) |
1 July 1988 | Return made up to 10/03/88; full list of members (4 pages) |
13 April 1987 | Return made up to 10/03/87; full list of members (4 pages) |
13 April 1987 | Full accounts made up to 30 September 1986 (8 pages) |
15 July 1986 | Return made up to 11/03/86; full list of members (4 pages) |