70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(22 years 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(22 years 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 | Norman Rushton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | Sweet Folk Hall Hales Green Yeaveley Ashbourne Derbyshire DE6 2DS |
Director Name | David Robert Knowles |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DX |
Director Name | Gregory Harold Cheskin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 31 Parkfield Road Scarsdale Ny 10583 New York United States |
Secretary Name | Norman Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Sweet Folk Hall Hales Green Yeaveley Ashbourne Derbyshire DE6 2DS |
Director Name | Thomas Anthony Waites |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Director Name | Mr Olli Ilmari Lauren |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 3 The Peth Durham City County Durham DH1 4PZ |
Secretary Name | Mr Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1996) |
Role | Finance Director |
Correspondence Address | 5 Hornby Close Hurworth Darlington County Durham DL2 2EL |
Director Name | Mr Christopher Arthur Carlisle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 February 1996) |
Role | Financial Director |
Correspondence Address | 5 Hornby Close Hurworth Darlington County Durham DL2 2EL |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 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 | 05 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 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(11 years, 9 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 | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(13 years, 11 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 |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(14 years, 1 month 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 | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 6 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(14 years, 6 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(16 years, 9 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(16 years, 9 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(16 years, 11 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(16 years, 11 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(18 years, 6 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(18 years, 7 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(19 years, 10 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 |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(20 years, 9 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 | £332 |
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) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
12 July 2003 | Location of register of members (1 page) |
12 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
12 July 2003 | Location of debenture register (1 page) |
25 June 2003 | New director appointed (9 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 07/06/02; full list 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) |
28 July 2001 | Return made up to 07/06/01; no change of members (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 | 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) |
16 June 2000 | Return made up to 07/06/00; no change of members (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
1 June 1999 | Director resigned (1 page) |
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) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
5 August 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 June 1998 | Return made up to 07/06/98; no change of members (9 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
26 August 1997 | Resolutions
|
30 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
20 June 1997 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: mcmullen road darlington co durham DL1 1YD (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 07/06/96; full list of members (5 pages) |
13 August 1996 | New secretary appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |
6 July 1994 | Return made up to 07/06/94; full list of members
|
3 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 July 1993 | Return made up to 07/06/93; no change of members
|
8 September 1992 | Return made up to 07/06/92; no change of members
|
15 June 1991 | Return made up to 07/06/91; full list of members (7 pages) |
15 June 1991 | Full accounts made up to 31 January 1991 (12 pages) |
21 November 1990 | Full accounts made up to 31 January 1990 (12 pages) |
21 November 1990 | Return made up to 31/01/90; no change of members (8 pages) |
21 September 1989 | Return made up to 07/06/89; full list of members (4 pages) |
21 September 1989 | Full accounts made up to 31 January 1989 (12 pages) |
13 January 1989 | Registered office changed on 13/01/89 from: 90 great bridgewater street manchester M1 5JW (1 page) |
29 June 1988 | Full accounts made up to 31 January 1988 (12 pages) |
29 June 1988 | Return made up to 07/05/88; full list of members (4 pages) |
29 October 1987 | Full accounts made up to 31 January 1987 (13 pages) |
23 September 1987 | Return made up to 10/08/87; full list of members (5 pages) |
27 June 1986 | Full accounts made up to 31 January 1986 (13 pages) |
27 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |