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(27 years, 6 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(27 years, 6 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 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(29 years, 1 month 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(29 years, 2 months 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 Richard James Kiedish |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 15 Broadmeadows Darlington County Durham DL3 8SP |
Director Name | Mr Neil Moir Boston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 12 North Quay Abingdon Oxfordshire OX14 5RY |
Secretary Name | Paul Everett Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Ms Victoria Anne Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1994) |
Role | Secretary |
Correspondence Address | 48 Ellen Wilkinson Crescent Manchester M12 4JU |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 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 July 1996(22 years, 4 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 | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(24 years, 6 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 |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(25 years, 1 month 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(25 years, 1 month 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(27 years, 4 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(27 years, 4 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 | -£49,299 |
Current Liabilities | £49,299 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2003 | Application for striking-off (1 page) |
22 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 July 2003 | Company name changed rowan yarns LIMITED\certificate issued on 09/07/03 (2 pages) |
12 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
1 August 2001 | Return made up to 01/07/01; no change of members (4 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 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 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
30 June 2000 | Return made up to 01/07/00; no change of members (4 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
28 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) |
25 May 1999 | New director appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 01/07/98; change of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
20 June 1997 | Resolutions
|
5 July 1996 | New director appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
13 December 1995 | Company name changed P.L. spinners LIMITED\certificate issued on 14/12/95 (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
25 October 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
7 January 1992 | Accounts for a dormant company made up to 31 December 1990 (6 pages) |