70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 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(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 March 2007) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 8 Burnfoot Avenue Fulham London SW6 5EA |
Secretary Name | Mr Samuel Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr Jeffrey Kyndon Phillips |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 3 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Ross Kirkpatrick Stephenson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Finance Director |
Correspondence Address | 20 Clareville Street London SW7 5AW |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1999) |
Role | Chief Executive |
Correspondence Address | Pinelawns Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(7 years, 7 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 | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years 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 |
Director Name | Mr Jonathan David Lea |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Manor Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(10 years, 2 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 |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(10 years, 5 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 | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(12 years 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(12 years 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(13 years, 4 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(14 years, 3 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 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,000,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 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 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
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) |
25 April 2006 | Return made up to 01/04/06; 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) |
10 May 2005 | Return made up to 01/04/05; 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) |
23 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (11 pages) |
13 March 2003 | New director appointed (21 pages) |
21 January 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | Return made up to 01/04/02; no change of members (5 pages) |
23 October 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 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) |
19 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
19 April 2001 | £ ic 9000000/8000000 17/08/00 £ sr [email protected]=1000000 (1 page) |
10 April 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
8 November 2000 | Resolutions
|
22 August 2000 | £ ic 10000000/9000000 17/08/00 £ sr [email protected]=1000000 (1 page) |
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Return made up to 01/04/00; no change of members (7 pages) |
26 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
16 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
22 January 1999 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 August 1998 | Secretary resigned (1 page) |
26 May 1998 | Company name changed coats viyella investments limite d\certificate issued on 27/05/98 (2 pages) |
15 April 1998 | Return made up to 01/04/98; no change of members (9 pages) |
4 February 1998 | Director's particulars changed (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
12 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
14 November 1996 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
25 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: P.O. Box 31 less street swinton manchester. M27 6DA (1 page) |
27 March 1996 | New director appointed (2 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (16 pages) |
20 March 1995 | New director appointed (2 pages) |