70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(45 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 20 March 2007) |
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(45 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 20 March 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | David Wilson White |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1992) |
Role | Finance Director |
Correspondence Address | 16 Seafield Avenue Bearsden Glasgow Lanarkshire G61 3LB Scotland |
Director Name | Martin Charles Flower |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Chief Executive |
Correspondence Address | 15 Lochside Bearsden Glasgow G61 2SB Scotland |
Secretary Name | Mr Roberto Lucherini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(29 years, 10 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 David John Fewtrell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Business Official |
Correspondence Address | 53 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Dr Gordon John Lloyd |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Ludwig Erhard Strasse 24 Oldenburg D 2900 Germany |
Director Name | Ronald Edgar |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(32 years, 4 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(32 years, 4 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(33 years, 5 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(33 years, 5 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(34 years, 8 months 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(36 years, 4 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 | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 4 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(36 years, 4 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 | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(36 years, 9 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 |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(37 years 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(37 years, 3 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(37 years, 8 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(37 years, 8 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(39 years, 10 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(39 years, 10 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(39 years, 10 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(40 years, 1 month 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(40 years, 1 month 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(41 years, 8 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(41 years, 9 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(43 years 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(43 years, 11 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 |
Year | 2014 |
---|---|
Net Worth | £609,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Application for striking-off (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 28/05/06; 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 28/05/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (10 pages) |
24 June 2003 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (8 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 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 28/05/00; no change of members (4 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 June 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
5 August 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 28/05/98; full list of members (9 pages) |
9 February 1998 | Resolutions
|
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 July 1997 | Return made up to 30/05/97; no change of members
|
5 July 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members
|
25 June 1996 | New secretary appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |