INTERNATIONAL THREAD CO.LIMITED(THE)

INTERNATIONAL THREAD CO.LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL THREAD CO.LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00210886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL THREAD CO.LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERNATIONAL THREAD CO.LIMITED(THE) located?

    Registered Office Address
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL THREAD CO.LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INTERNATIONAL THREAD CO.LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Richard Charles Reade as a director on Jan 08, 2015

    2 pagesAP01

    Termination of appointment of Timothy Patrick Saunt as a director on Jan 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Statement of capital on Sep 10, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Jun 26, 2013 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Coats Patons Limited on Jul 02, 2012

    2 pagesCH04

    Director's details changed for Coats Patons Limited on Jul 02, 2012

    2 pagesCH02

    Annual return made up to Jun 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Timothy Patrick Saunt as a director

    2 pagesAP01

    Who are the officers of INTERNATIONAL THREAD CO.LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Secretary
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    READE, Richard Charles
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritish194091110001
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number93416
    115598510001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    Secretary
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    British43790920001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    DUTHIE, John Bruce
    29 Hamilton Avenue
    G41 4JE Glasgow
    Director
    29 Hamilton Avenue
    G41 4JE Glasgow
    ScotlandBritish653130001
    GILMORE, Richard John Maurice
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    British29960570003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    SAUNT, Timothy Patrick
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritish58873990003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Director
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    YOUNGER, David William
    61 Whittingehame Court
    G2 5PA Glasgow
    Scotland
    Director
    61 Whittingehame Court
    G2 5PA Glasgow
    Scotland
    British1308200001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0