Company NameCarrier Thread Company Limited(The)
Company StatusDissolved
Company Number00711872
CategoryPrivate Limited Company
Incorporation Date1 January 1962(62 years, 4 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(44 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 27 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(44 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(44 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 March 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameDennis Cecil Stokes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(29 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 1999)
RoleAccountant
Correspondence Address24 Twycross Road
Burbage
Hinckley
Leicestershire
LE10 2SG
Director NameLinda Mary Freeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressThe Walnuts St Peters Road
Arnesby
Leicester
Leicestershire
LE8 5WJ
Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Director NameGladys Carrier
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address7 Burnmill
Market Harborough
Leicestershire
Director NameDavid Bradfield Carrier
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressSpring Cottage
4 Wiston Road
Kilby
Leicestershire
Secretary NameLinda Mary Freeman
NationalityBritish
StatusResigned
Appointed21 March 1991(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressThe Walnuts St Peters Road
Arnesby
Leicester
Leicestershire
LE8 5WJ
Secretary NameDennis Cecil Stokes
NationalityBritish
StatusResigned
Appointed28 March 1995(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleFinancial Dir
Correspondence Address24 Twycross Road
Burbage
Hinckley
Leicestershire
LE10 2SG
Director NameChristopher Charles Stockley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleFinance Director
Correspondence Address13 The Huntings
Kirby Muxloe
Leicester
Leicestershire
LE9 2BX
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(37 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed01 March 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(39 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(39 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(39 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(41 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(42 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£477,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
6 April 2006Return made up to 21/03/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005New secretary appointed (1 page)
10 May 2005Return made up to 21/03/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
6 April 2004Return made up to 21/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
11 June 2003New director appointed (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Director resigned (1 page)
30 April 2003Return made up to 21/03/03; full list of members (6 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 21/03/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 April 2001Return made up to 21/03/01; full list of members (9 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Registered office changed on 05/04/00 from: linden street north evington leicester LE5 5EE (1 page)
5 April 2000Return made up to 21/03/00; no change of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 21/03/99; no change of members (6 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New director appointed (2 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Return made up to 21/03/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 April 1997Return made up to 21/03/97; no change of members (4 pages)
9 May 1996Full accounts made up to 31 December 1995 (14 pages)
26 March 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Return made up to 31/03/95; full list of members (8 pages)
27 April 1995Director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995New secretary appointed (2 pages)
23 May 1994Full accounts made up to 31 December 1993 (14 pages)
11 May 1994Return made up to 21/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1993Full accounts made up to 31 December 1992 (14 pages)
15 April 1993Return made up to 21/03/93; no change of members (6 pages)
9 July 1992Full accounts made up to 31 December 1991 (15 pages)
3 April 1992Return made up to 21/03/92; full list of members (7 pages)
11 December 1991Registered office changed on 11/12/91 from: allen house newarke street leicester LE1 5SG (1 page)
18 July 1991Full accounts made up to 31 January 1991 (12 pages)
22 April 1991Return made up to 21/03/91; no change of members (6 pages)
7 August 1990Full accounts made up to 31 January 1990 (12 pages)
25 August 1989Return made up to 06/06/89; full list of members (5 pages)
25 August 1989Full accounts made up to 31 January 1989 (11 pages)
20 October 1988Return made up to 20/06/88; no change of members (5 pages)
20 October 1988Full accounts made up to 31 January 1988 (10 pages)
18 September 1987Return made up to 19/06/87; no change of members (5 pages)
18 September 1987Full accounts made up to 31 January 1987 (17 pages)
22 August 1986Return made up to 10/04/86; full list of members (5 pages)
22 August 1986Full accounts made up to 31 January 1986 (13 pages)