Company NameCoats Shelfco (G&Cl) Limited
Company StatusDissolved
Company Number00517094
CategoryPrivate Limited Company
Incorporation Date13 March 1953(71 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameCv Dormant (G&Cl) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(46 years after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(46 years after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(46 years after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameStephen George Kattan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(38 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1992)
RoleManager
Correspondence Address2 The Old Saw Mills
Off Dyson Lane
Rishworth Nr Halifax
W Yorks
HX6 4JX
Director NameMr Colin Irwin John Hamilton Drummond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 1991)
RoleTextile Executive
Country of ResidenceEngland
Correspondence AddressHarpford Mill
Langford Budville
Wellington
Somerset
TA21 0EF
Director NameDavid Anthony Gray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(38 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address24 Buttershaw Lane
Hightown
Liversedge
West Yorkshire
WF15 8HD
Secretary NameMichael Joseph Cotton
NationalityBritish
StatusResigned
Appointed27 July 1991(38 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 1992)
RoleCompany Director
Correspondence Address39 Dartmouth Avenue
Huddersfield
West Yorkshire
HD5 8UP
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(38 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1994)
RoleTextile Executive
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameMr Michael Patrick Cripps
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameMr Stephen David Drake
NationalityBritish
StatusResigned
Appointed05 May 1992(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address7 Kenmore Grove
Cleckheaton
West Yorkshire
BD19 3ED
Director NameEdwin George Ashley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(39 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 1993)
RoleManaging Director
Correspondence Address20 Farnham Avenue
Macclesfield
Cheshire
SK11 8LT
Secretary NameJohn Michael Alan White
NationalityBritish
StatusResigned
Appointed05 January 1993(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address5 Brotherdale Close
Royton
Oldham
OL2 6NX
Director NameDavid Peter Lamb
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleTextile Executive
Correspondence Address120 Lambton Road
West Wimbledon
London
SW20 0TJ
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(41 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(41 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed04 August 1994(41 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(45 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(45 years, 8 months 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

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
5 July 1999Return made up to 01/07/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
23 October 1998Company name changed cv dormant (g&cl) LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Return made up to 01/07/98; change of members (8 pages)
14 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998New director appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 07/07/97; full list of members (7 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 August 1996Return made up to 01/07/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
9 August 1995Return made up to 22/07/95; full list of members (12 pages)
26 July 1995Secretary's particulars changed (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)