Company NameCoats Shelfco (VG) Limited
Company StatusDissolved
Company Number03604691
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 14 September 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(3 years, 1 month after company formation)
Appointment Duration3 years (closed 14 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 14 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Secretary NameMr Samuel Dow
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed23 December 1998(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(2 years, 10 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 NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.coats.com/

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2004Secretary resigned (1 page)
22 April 2004Application for striking-off (1 page)
13 January 2004Re-registration of Memorandum and Articles (10 pages)
13 January 2004Application for reregistration from PLC to private (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 October 2003Return made up to 27/07/03; full list of members (6 pages)
12 August 2003Full accounts made up to 31 December 2002 (8 pages)
9 June 2003New secretary appointed (1 page)
3 August 2002Full accounts made up to 31 December 2001 (8 pages)
16 June 2002New director appointed (3 pages)
9 November 2001Director resigned (1 page)
23 October 2001New secretary appointed (5 pages)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2001Return made up to 27/07/01; no change of members (4 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH (1 page)
7 August 2000Return made up to 27/07/00; no change of members (6 pages)
31 March 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 1999Registered office changed on 14/09/99 from: 28 savile row london W1X 2DD (1 page)
13 August 1999Return made up to 27/07/99; full list of members (11 pages)
13 August 1999New director appointed (3 pages)
18 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 February 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (21 pages)