Company NameCoats Treasury Investments Limited
Company StatusDissolved
Company Number02370098
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed18 February 2008(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed21 December 2007(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2012)
Correspondence AddressTimes Place First Floor
45 Pall Mall
London
SW1Y 5GP
Director NameCardpad Limited (Corporation)
StatusClosed
Appointed21 December 2007(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2012)
Correspondence AddressTimes Place First Floor
45 Pall Mall
London
SW1Y 5GP
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameBrandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1995)
RoleBank Official
Correspondence Address3 Warren Avenue
Cheam
Surrey
SM2 7QQ
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed16 February 1995(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 1995)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameTrevor Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(6 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 September 1995)
RoleBanker
Correspondence Address39 Summerley Street
London
SW18 4EU
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameMr Samuel Dow
NationalityBritish
StatusResigned
Appointed25 September 1995(6 years, 5 months after company formation)
Appointment Duration1 day (resigned 26 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed26 September 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameRoss Kirkpatrick Stephenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address20 Clareville Street
London
SW7 5AW
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1999)
RoleChief Executive
Correspondence AddressPinelawns Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Jonathan David Lea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(14 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameCoats Patons Limited (Corporation)
StatusResigned
Appointed16 August 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2008)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusResigned
Appointed11 September 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameCoats Patons Limited (Corporation)
StatusResigned
Appointed11 September 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

493.4m at £1Guinness Peat Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,106,000
Net Worth£5,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
10 July 2012Statement of capital on 10 July 2012
  • GBP 0.00001
(4 pages)
10 July 2012Statement of capital on 10 July 2012
  • GBP 0.00001
(4 pages)
5 July 2012Solvency statement dated 29/06/12 (1 page)
5 July 2012Statement by directors (1 page)
5 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2012Statement by Directors (1 page)
5 July 2012Solvency Statement dated 29/06/12 (1 page)
21 June 2012Director's details changed for Mr James Richard Russell on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr James Richard Russell on 21 June 2012 (1 page)
21 June 2012Director's details changed for Cardpad Limited on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr James Richard Russell on 21 June 2012 (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Cardpad Limited on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr James Richard Russell on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Allied Mutual Insurance Services Limited on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Allied Mutual Insurance Services Limited on 21 June 2012 (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (9 pages)
18 June 2012Full accounts made up to 31 December 2011 (9 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (17 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (17 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2012
(17 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2012
(17 pages)
1 June 2011Statement of capital on 1 June 2011
  • GBP 4,934.42378
(4 pages)
1 June 2011Statement of capital on 1 June 2011
  • GBP 4,934.42378
(4 pages)
1 June 2011Solvency statement dated 31/05/11 (1 page)
1 June 2011Solvency Statement dated 31/05/11 (1 page)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 31/05/2011
(1 page)
1 June 2011Statement of capital on 1 June 2011
  • GBP 4,934.42378
(4 pages)
1 June 2011Statement by directors (1 page)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 31/05/2011
(1 page)
1 June 2011Statement by Directors (1 page)
20 May 2011Full accounts made up to 31 December 2010 (9 pages)
20 May 2011Full accounts made up to 31 December 2010 (9 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Director appointed james richard russell (2 pages)
6 October 2008Director appointed james richard russell (2 pages)
9 July 2008Return made up to 20/06/08; full list of members (5 pages)
9 July 2008Return made up to 20/06/08; full list of members (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
26 February 2008Secretary appointed james richard russell (1 page)
26 February 2008Appointment terminated secretary coats patons LIMITED (1 page)
26 February 2008Registered office changed on 26/02/2008 from 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
26 February 2008Appointment Terminated Secretary coats patons LIMITED (1 page)
26 February 2008Secretary appointed james richard russell (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (11 pages)
12 September 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 August 2006Accounts made up to 31 December 2005 (5 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 October 2005Accounts made up to 31 December 2004 (5 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 October 2004New director appointed (11 pages)
1 October 2004New director appointed (11 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
4 August 2004New director appointed (10 pages)
4 August 2004New director appointed (10 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 July 2004Accounts made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
12 August 2003Full accounts made up to 31 December 2002 (7 pages)
12 August 2003Full accounts made up to 31 December 2002 (7 pages)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003New secretary appointed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
25 September 2002Return made up to 20/06/02; full list of members (6 pages)
25 September 2002Return made up to 20/06/02; full list of members (6 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (10 pages)
24 August 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Return made up to 20/06/01; no change of members (5 pages)
27 July 2001Return made up to 20/06/01; no change of members (5 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA (1 page)
12 June 2001Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH (1 page)
30 June 2000Return made up to 20/06/00; no change of members (4 pages)
30 June 2000Return made up to 20/06/00; no change of members (4 pages)
14 September 1999Registered office changed on 14/09/99 from: 28 saville row london W1X 2DD (1 page)
14 September 1999Registered office changed on 14/09/99 from: 28 saville row london W1X 2DD (1 page)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 July 1999Return made up to 20/06/99; full list of members (7 pages)
1 July 1999Return made up to 20/06/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
21 June 1998Return made up to 20/06/98; no change of members (9 pages)
19 June 1998Company name changed cv treasury investments LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed cv treasury investments LIMITED\certificate issued on 22/06/98 (2 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
10 July 1997Return made up to 20/06/97; no change of members (7 pages)
10 July 1997Return made up to 20/06/97; no change of members (7 pages)
1 July 1997Full accounts made up to 26 June 1996 (14 pages)
1 July 1997Full accounts made up to 26 June 1996 (14 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
11 February 1997Accounting reference date shortened from 26/06/97 to 31/12/96 (1 page)
11 February 1997Accounting reference date shortened from 26/06/97 to 31/12/96 (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Location of register of members (1 page)
20 August 1996Return made up to 20/06/96; full list of members (7 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Return made up to 20/06/96; full list of members (7 pages)
20 August 1996Location of register of members (1 page)
20 August 1996Director resigned (1 page)
23 June 1996Director's particulars changed (1 page)
23 June 1996Director's particulars changed (1 page)
31 March 1996Registered office changed on 31/03/96 from: 54 lombard street london EC3P 3AH (1 page)
31 March 1996Registered office changed on 31/03/96 from: 54 lombard street london EC3P 3AH (1 page)
31 March 1996Ad 24/01/96--------- £ si 366192378@1=366192378 £ ic 1272500/367464878 (2 pages)
31 March 1996Ad 24/01/96--------- £ si 366192378@1=366192378 £ ic 1272500/367464878 (2 pages)
27 March 1996New director appointed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
29 November 1995Company name changed barclays treasury investments li mited\certificate issued on 30/11/95 (2 pages)
29 November 1995Company name changed barclays treasury investments li mited\certificate issued on 30/11/95 (4 pages)
15 November 1995Director resigned;new director appointed (6 pages)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995New secretary appointed (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995Director resigned (6 pages)
15 November 1995Director resigned (3 pages)
25 September 1995Reduce share capital (2 pages)
25 September 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
25 September 1995Certificate of reduction of issued capital (1 page)
25 September 1995Reduce share capital (2 pages)
25 September 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 September 1995New director appointed (4 pages)
16 August 1995Full accounts made up to 26 June 1995 (12 pages)
16 August 1995Full accounts made up to 26 June 1995 (12 pages)
24 July 1995Accounting reference date shortened from 31/10 to 26/06 (1 page)
24 July 1995Accounting reference date shortened from 31/10 to 26/06 (1 page)
13 July 1995Return made up to 20/06/95; full list of members (14 pages)
13 July 1995Return made up to 20/06/95; full list of members (7 pages)
21 April 1995Full accounts made up to 31 October 1994 (13 pages)
21 April 1995Full accounts made up to 31 October 1994 (13 pages)
5 April 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
5 April 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
1 February 1995Full accounts made up to 31 March 1994 (12 pages)
1 February 1995Full accounts made up to 31 March 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 November 1993Full accounts made up to 31 March 1993 (10 pages)
8 November 1993Full accounts made up to 31 March 1993 (1 page)
21 May 1993Full accounts made up to 31 March 1992 (10 pages)
21 May 1993Full accounts made up to 31 March 1992 (2 pages)
28 January 1993Ad 02/10/91--------- £ si 76500000@1 (2 pages)
28 January 1993Ad 02/10/91--------- £ si 76500000@1 (2 pages)
30 October 1991Particulars of mortgage/charge (3 pages)
30 October 1991Particulars of mortgage/charge (3 pages)
14 June 1991Full accounts made up to 31 March 1991 (9 pages)
14 June 1991Full accounts made up to 31 March 1991 (9 pages)
29 June 1990Full accounts made up to 31 March 1990 (6 pages)
29 June 1990Full accounts made up to 31 March 1990 (6 pages)
26 June 1990Memorandum and Articles of Association (19 pages)
26 June 1990Memorandum and Articles of Association (19 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1990Ad 17/04/90--------- £ si 99998@1=99998 £ ic 50650002/50750000 (2 pages)
6 June 1990Ad 17/04/90--------- £ si 99998@1=99998 £ ic 50650002/50750000 (2 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1990Memorandum and Articles of Association (19 pages)
12 January 1990Nc inc already adjusted 29/12/89 (1 page)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1990Company name changed barshelfco (no.23) LIMITED\certificate issued on 03/01/90 (2 pages)
5 January 1990Company name changed barshelfco (no.23) LIMITED\certificate issued on 03/01/90 (2 pages)
10 April 1989Incorporation (25 pages)
10 April 1989Incorporation (25 pages)