70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(8 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(8 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 | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1998) |
Role | Chartered Secretary |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 months, 1 week 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(7 months, 2 weeks 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 |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2004) |
Role | Group Sec |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 months, 2 weeks 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(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 |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 years, 10 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 years, 10 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 | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(3 years after company formation) |
Appointment Duration | 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(3 years 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(3 years 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(4 years, 7 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(4 years, 8 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(5 years, 11 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(6 years, 10 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Latest Accounts | 31 December 2005 (18 years, 4 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) |
29 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 July 2005 | New secretary appointed (2 pages) |
31 August 2004 | Return made up to 18/08/04; 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) |
19 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 September 2002 | Return made up to 18/08/02; full list of members (2 pages) |
9 November 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
24 August 2001 | Return made up to 18/08/01; no change of members (4 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (7 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 director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
8 November 2000 | Resolutions
|
14 August 2000 | Return made up to 18/08/00; no change of members (4 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 August 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | £ nc 1000/22000000 13/11/98 (1 page) |
25 February 1999 | Ad 13/11/98--------- £ si 21890317@1=21890317 £ ic 1/21890318 (2 pages) |
19 November 1998 | Director resigned (1 page) |
10 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Resolutions
|
11 September 1998 | Director resigned (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
18 August 1998 | Incorporation (11 pages) |