70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(28 years, 1 month 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(28 years, 1 month 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 | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Mr Geoffrey Laurence Hind |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 12 Pine Close Etwall Derby Derbyshire DE65 6JQ |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | Mr Richard Burns |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 17 Factory Road Winterbourne Bristol Avon BS17 1QL |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years after company formation) |
Appointment Duration | 5 years, 9 months (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 | 01 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(20 years, 8 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(20 years, 8 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(22 years, 11 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(22 years, 11 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(23 years, 1 month 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(23 years, 1 month 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(24 years, 8 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(24 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 11 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 | £49 |
Latest Accounts | 31 December 2005 (18 years, 4 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) |
26 October 2006 | Application for striking-off (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (7 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (6 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 July 2005 | New secretary appointed (1 page) |
2 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 April 2004 | Secretary resigned (1 page) |
29 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (5 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: P.O.box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (10 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2000 | Return made up to 11/05/00; no change of members (11 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 11/05/99; full list of members (10 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (15 pages) |
21 May 1998 | Return made up to 11/05/98; no change of members (22 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 June 1997 | Return made up to 11/05/97; no change of members (22 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 June 1995 | Return made up to 11/05/95; full list of members (16 pages) |