70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(44 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 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(44 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 March 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Dennis Cecil Stokes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 1999) |
Role | Accountant |
Correspondence Address | 24 Twycross Road Burbage Hinckley Leicestershire LE10 2SG |
Director Name | Linda Mary Freeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | The Walnuts St Peters Road Arnesby Leicester Leicestershire LE8 5WJ |
Director Name | Mr Malcolm Henry Farrar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversdale Tunstead Milton Whaley Bridge High Peak SK23 7ES |
Director Name | Gladys Carrier |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 7 Burnmill Market Harborough Leicestershire |
Director Name | David Bradfield Carrier |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Spring Cottage 4 Wiston Road Kilby Leicestershire |
Secretary Name | Linda Mary Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | The Walnuts St Peters Road Arnesby Leicester Leicestershire LE8 5WJ |
Secretary Name | Dennis Cecil Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Financial Dir |
Correspondence Address | 24 Twycross Road Burbage Hinckley Leicestershire LE10 2SG |
Director Name | Christopher Charles Stockley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Finance Director |
Correspondence Address | 13 The Huntings Kirby Muxloe Leicester Leicestershire LE9 2BX |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 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 | 01 March 1999(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 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, 5 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, 5 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(39 years, 8 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(39 years, 8 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(41 years, 3 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, 4 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(42 years, 7 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(43 years, 6 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 | £477,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 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) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
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 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | New secretary appointed (1 page) |
10 May 2005 | Return made up to 21/03/05; 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) |
23 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (7 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 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 21/03/01; full list of members (9 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: linden street north evington leicester LE5 5EE (1 page) |
5 April 2000 | Return made up to 21/03/00; no change of members (6 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 21/03/99; no change of members (6 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 March 1996 | Return made up to 21/03/96; no change of members
|
17 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
11 May 1994 | Return made up to 21/03/94; no change of members
|
27 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
15 April 1993 | Return made up to 21/03/93; no change of members (6 pages) |
9 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
3 April 1992 | Return made up to 21/03/92; full list of members (7 pages) |
11 December 1991 | Registered office changed on 11/12/91 from: allen house newarke street leicester LE1 5SG (1 page) |
18 July 1991 | Full accounts made up to 31 January 1991 (12 pages) |
22 April 1991 | Return made up to 21/03/91; no change of members (6 pages) |
7 August 1990 | Full accounts made up to 31 January 1990 (12 pages) |
25 August 1989 | Return made up to 06/06/89; full list of members (5 pages) |
25 August 1989 | Full accounts made up to 31 January 1989 (11 pages) |
20 October 1988 | Return made up to 20/06/88; no change of members (5 pages) |
20 October 1988 | Full accounts made up to 31 January 1988 (10 pages) |
18 September 1987 | Return made up to 19/06/87; no change of members (5 pages) |
18 September 1987 | Full accounts made up to 31 January 1987 (17 pages) |
22 August 1986 | Return made up to 10/04/86; full list of members (5 pages) |
22 August 1986 | Full accounts made up to 31 January 1986 (13 pages) |