Company NameCoats Technologies Limited
Company StatusDissolved
Company Number00541808
CategoryPrivate Limited Company
Incorporation Date11 December 1954(69 years, 3 months ago)
Dissolution Date18 January 2000 (24 years, 2 months ago)
Previous NameCoats Viyella Technologies 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
Appointed01 May 1998(43 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(44 years, 4 months 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 NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(44 years, 6 months after company formation)
Appointment Duration7 months (closed 18 January 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameDr  Assousa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address82 Elm Park Mansions
London
SW10 0AP
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
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(41 years, 11 months 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(43 years, 5 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(43 years, 8 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(43 years, 11 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
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 2 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)
30 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 01/05/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
19 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
19 June 1998Company name changed coats viyella technologies limit ed\certificate issued on 22/06/98 (2 pages)
21 May 1998Return made up to 01/05/98; no change of members (10 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 May 1997Return made up to 01/05/97; no change of members (7 pages)
21 November 1996New director appointed (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 June 1996Return made up to 01/05/96; full list of members (6 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
7 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 June 1995Return made up to 10/05/95; full list of members (7 pages)
29 April 1994Registered office changed on 29/04/94 from: coats viyella PLC po box 31 lees street, swinton manchester M27 2DA (1 page)
30 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
3 January 1992Registered office changed on 03/01/92 from: c/o coats vivella PLC bank house charlotte street manchester M1 1PX (1 page)
4 November 1987Company name changed abbey engineering services limit ed(the)\certificate issued on 05/11/87 (2 pages)