70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(31 years, 3 months 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(31 years, 3 months 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 | Peter Maurice White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Woodleigh High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Director Name | Andrew John Pickstone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornfield 29 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Mr Timothy Benson Kay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deershaw Lane Farm Deershaw Lane Cumberworth Huddersfield HD8 8YB |
Director Name | Ian Ross Gibbons |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Overroads Grove Road Beaconsfield Bucks Hp5 |
Director Name | Mr Richard Collinge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weavers Court Skipton North Yorkshire BD23 2UU |
Director Name | Robin Cammish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 23 Western Avenue Birstall Batley West Yorkshire WF17 0PF |
Secretary Name | Mr Timothy Benson Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deershaw Lane Farm Deershaw Lane Cumberworth Huddersfield HD8 8YB |
Director Name | Dr Malcolm Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 1 Normanby Chase Altrincham Cheshire WA14 4QP |
Director Name | Peter John Bamford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 1995) |
Role | Chartered Secretary |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1995) |
Role | Accountant |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 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 | 16 January 1995(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 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 | 16 January 1995(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 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(21 years 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years 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(22 years, 11 months 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(23 years, 4 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(23 years, 10 months 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(23 years, 10 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(23 years, 10 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(26 years 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 | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(26 years, 3 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(26 years, 3 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(27 years, 10 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(27 years, 11 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(29 years, 1 month 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(30 years, 1 month 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 | £1,000,000 |
Latest Accounts | 31 December 2005 (18 years, 3 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) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | New secretary appointed (2 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (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 (5 pages) |
1 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
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 director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | Return made up to 08/05/00; no change of members (6 pages) |
25 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
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 director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 May 1998 | Return made up to 08/05/98; no change of members (9 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
31 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1996 | New director appointed (1 page) |
12 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
24 November 1995 | Director resigned (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (8 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: park view east brenda road hartlepool cleveland TS25 1JQ (1 page) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New director appointed (4 pages) |
3 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 May 1994 | Return made up to 08/05/94; no change of members (6 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
20 May 1993 | Return made up to 08/05/93; full list of members
|
14 July 1992 | Return made up to 08/05/92; no change of members
|
7 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
2 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
29 June 1991 | Return made up to 08/05/91; no change of members (5 pages) |
23 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
23 August 1990 | Return made up to 08/05/90; full list of members (4 pages) |
30 October 1989 | Return made up to 02/06/89; full list of members (4 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
25 November 1988 | Return made up to 05/05/88; full list of members (4 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
18 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
18 November 1987 | Return made up to 27/05/87; full list of members (4 pages) |
30 September 1987 | Company name changed\certificate issued on 30/09/87 (2 pages) |
2 July 1987 | Accounts made up to 30 June 1986 (16 pages) |
13 April 1987 | Return made up to 17/11/86; full list of members (4 pages) |