Company NameCoats Finance (No.2) Limited
Company StatusDissolved
Company Number02321838
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameCoats Viyella Finance (No. 2) 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(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 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(10 years, 6 months after company formation)
Appointment Duration8 months (closed 15 February 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years after company formation)
Appointment Duration6 years (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameJohn Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleFinancial Director
Correspondence Address8 Burnfoot Avenue
Fulham
London
SW6 5EA
Secretary NameMr Samuel Dow
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Jeffrey Kyndon Phillips
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
3 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 December 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1998)
RoleCS
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 11 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(9 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
Appointed02 September 1998(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address6 Crossfield Road
London
NW3 4NS
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(9 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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1999Return made up to 01/11/99; full list of members (6 pages)
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)
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)
20 May 1999Accounts made up to 31 December 1998 (6 pages)
22 January 1999Director resigned (1 page)
17 November 1998Return made up to 01/11/98; full list of members (9 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
24 September 1998New director appointed (3 pages)
19 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
26 May 1998Company name changed coats viyella finance (no. 2) li mited\certificate issued on 27/05/98 (2 pages)
19 May 1998Accounts made up to 31 December 1997 (6 pages)
1 December 1997Return made up to 01/11/97; full list of members (8 pages)
27 October 1997Accounts made up to 31 December 1996 (6 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
3 November 1996Return made up to 01/11/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 December 1995 (8 pages)
23 June 1996Director's particulars changed (1 page)
21 February 1996Secretary's particulars changed (2 pages)
14 November 1995Return made up to 01/11/95; full list of members (14 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 March 1995New director appointed (2 pages)