Fulham
London
SW6 7BD
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 14 September 2004) |
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 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Secretary Name | Mr Samuel Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 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(2 years, 10 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 | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(4 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.coats.com/ |
---|
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 | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Application for striking-off (1 page) |
13 January 2004 | Re-registration of Memorandum and Articles (10 pages) |
13 January 2004 | Application for reregistration from PLC to private (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 October 2003 | Return made up to 27/07/03; full list of members (6 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 June 2003 | New secretary appointed (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | New director appointed (3 pages) |
9 November 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (5 pages) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 August 2001 | Return made up to 27/07/01; no change of members (4 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: third floor 2 fouberts place london W1F 7PA (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 2 fouberts place london W1V 1HH (1 page) |
7 August 2000 | Return made up to 27/07/00; no change of members (6 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 28 savile row london W1X 2DD (1 page) |
13 August 1999 | Return made up to 27/07/99; full list of members (11 pages) |
13 August 1999 | New director appointed (3 pages) |
18 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (21 pages) |