Company NameCoats Patons Properties Limited
Company StatusDissolved
Company Number00233731
CategoryPrivate Limited Company
Incorporation Date1 October 1928(95 years, 7 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Younger
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(63 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address61 Whittingehame Court
Glasgow
G2 5PA
Scotland
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(69 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 19 December 2000)
RoleGroup Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(63 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(63 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed20 June 1992(63 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(68 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(69 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(69 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(70 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
5 July 1999Return made up to 01/07/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 January 1999Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 August 1998Return made up to 01/07/98; change of members (9 pages)
19 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 01/07/97; full list of members (8 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Return made up to 01/07/96; full list of members (7 pages)
21 February 1996Secretary's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 July 1995Return made up to 01/07/95; full list of members (16 pages)