COATS SHELFCO PRECISION LIMITED
Overview
| Company Name | COATS SHELFCO PRECISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00509034 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COATS SHELFCO PRECISION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COATS SHELFCO PRECISION LIMITED located?
| Registered Office Address | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COATS SHELFCO PRECISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECISION PROCESSES TEXTILES LIMITED | Jun 14, 2001 | Jun 14, 2001 |
| PRECISION PROCESSES (TEXTILES) LIMITED | Dec 07, 1990 | Dec 07, 1990 |
| EASTNEY PRINTING COMPANY LIMITED | Jun 20, 1952 | Jun 20, 1952 |
What are the latest accounts for COATS SHELFCO PRECISION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COATS SHELFCO PRECISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 21, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Richard Charles Reade as a director on Jan 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Patrick Saunt as a director on Jan 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Coats Patons Limited on Jul 02, 2012 | 2 pages | CH04 | ||||||||||
Termination of appointment of Roger Bevan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Patrick Saunt as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COATS SHELFCO PRECISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | West Regent Street G2 2BA Glasgow Cornerstone 107 United Kingdom |
| 115295980001 | ||||||||||
| READE, Richard Charles | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 194091110001 | |||||||||
| I P CLARKE & COMPANY LIMITED | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex United Kingdom |
| 115598510001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| BEVAN, Roger | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 99478770001 | |||||||||
| BOOTH, Brenda | Director | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| CONNELL, David | Director | 20 Burland Green Lane Weston Underwood DE6 4PF Ashbourne Derbyshire | England | British | 121676710001 | |||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| GRIFFITHS, Peter Stephen | Director | Auburn Cottage Church Street DE45 1WL Bakewell Derbyshire | England | British | 59507270001 | |||||||||
| GURSAHANI, Deepak Shamdas | Director | Beechwood House Berry Lane WD3 5ED Chorleywood Hertfordshire | United Kingdom | Indian | 127827180001 | |||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| RUSSELL, Stephen Barrie | Director | 9 The Close Upton NG23 5SS Newark Nottinghamshire | England | British | 4830590001 | |||||||||
| SAUNT, Timothy Patrick | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 58873990003 | |||||||||
| STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| STOCKALL, Andrew Edmund | Director | 8 Penrith Avenue M33 3FN Sale Cheshire | British | 1308580001 | ||||||||||
| WHITTAKER, Katherine Alison | Director | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 |
Who are the persons with significant control of COATS SHELFCO PRECISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.P. Clarke & Company Limited | Apr 06, 2016 | The Square Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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