70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 October 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(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 October 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Graham Charles Steele |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat 16 69 Stoneygate Road Leicester LE2 2BP |
Director Name | John Menzies |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 116 Lutterworth Road Leicester Leicestershire LE2 8PG |
Director Name | Ian Hamilton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Wood Cottage Apethorpe Peterborough Northamptonshire PE8 5DQ |
Secretary Name | Ian Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Wood Cottage Apethorpe Peterborough Northamptonshire PE8 5DQ |
Director Name | John Ashton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Hurst Villa Derbyshire Level Glossop Derbyshire SK13 9PT |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(31 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(31 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(34 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(34 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 | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(35 years after company formation) |
Appointment Duration | 5 years, 4 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 | 31 March 1999(35 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(35 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(37 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(37 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 |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(37 years, 5 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(37 years, 5 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(39 years 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(39 years, 1 month 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(40 years, 4 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 |
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 | £3,166,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Voluntary strike-off action has been suspended (1 page) |
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
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 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
11 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) |
4 November 2002 | Return made up to 01/10/02; full list of members (3 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 November 2001 | Return made up to 01/10/01; 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 (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 secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
5 October 2000 | Return made up to 01/10/00; no change of members (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
1 June 1999 | Director resigned (1 page) |
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) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 August 1997 | Resolutions
|
20 June 1997 | Resolutions
|
18 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 July 1996 | New director appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
9 October 1995 | Return made up to 12/10/95; full list of members (14 pages) |
27 July 1995 | Full accounts made up to 2 October 1994 (7 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Secretary resigned (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: po box 32, st.john street, off burleys way, leicester,LE1 9BB (1 page) |
7 April 1995 | New secretary appointed (4 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 November 1994 | Return made up to 12/10/94; full list of members (6 pages) |
26 October 1993 | Return made up to 12/10/93; full list of members
|