COATS SHELFCO (PE) LIMITED

Register to unlock more data on OkredoRegister

COATS SHELFCO (PE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00225837

Incorporation date

14/11/1927

Size

Dormant

Contacts

Registered address

Registered address

1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1945)
dot icon18/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Restoration by order of the court
dot icon18/08/2009
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2009
First Gazette notice for voluntary strike-off
dot icon27/04/2009
Application for striking-off
dot icon06/03/2009
Miscellaneous
dot icon06/03/2009
Statement by Directors
dot icon06/03/2009
Solvency Statement dated 16/02/09
dot icon06/03/2009
Resolutions
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon16/10/2007
Return made up to 01/10/07; full list of members; amend
dot icon10/10/2007
Return made up to 01/10/07; full list of members
dot icon10/09/2007
Accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 01/10/06; full list of members
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon07/09/2006
Director resigned
dot icon11/08/2006
Accounts made up to 2005-12-31
dot icon09/08/2006
Secretary resigned
dot icon20/10/2005
Return made up to 01/10/05; full list of members
dot icon14/09/2005
Accounts made up to 2004-12-31
dot icon27/07/2005
New secretary appointed
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon24/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon15/07/2004
Accounts made up to 2003-12-31
dot icon23/04/2004
Secretary resigned
dot icon17/11/2003
Return made up to 01/10/03; full list of members
dot icon16/06/2003
New secretary appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Accounts made up to 2002-12-31
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 01/10/02; full list of members
dot icon09/11/2001
Return made up to 01/10/01; no change of members
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon15/08/2001
Accounts made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon05/10/2000
Return made up to 01/10/00; no change of members
dot icon16/05/2000
Accounts made up to 1999-12-31
dot icon13/10/1999
Return made up to 01/10/99; full list of members
dot icon30/06/1999
New director appointed
dot icon25/06/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon24/05/1999
New secretary appointed
dot icon20/05/1999
Accounts made up to 1998-12-31
dot icon11/05/1999
New secretary appointed
dot icon22/01/1999
Director resigned
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed
dot icon20/10/1998
Return made up to 01/10/98; full list of members
dot icon29/09/1998
Director's particulars changed
dot icon24/09/1998
New director appointed
dot icon19/08/1998
New secretary appointed
dot icon18/08/1998
Director resigned
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Secretary resigned
dot icon05/08/1998
New director appointed
dot icon28/07/1998
Accounts made up to 1997-12-31
dot icon03/07/1998
Certificate of change of name
dot icon29/10/1997
Return made up to 01/10/97; full list of members
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon21/11/1996
New director appointed
dot icon18/10/1996
Return made up to 01/10/96; full list of members
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
Secretary's particulars changed
dot icon22/02/1996
Director's particulars changed
dot icon09/10/1995
Return made up to 01/10/95; full list of members
dot icon09/10/1995
Location of register of members address changed
dot icon09/10/1995
Location of debenture register address changed
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned
dot icon08/11/1994
Return made up to 08/10/94; full list of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Registered office changed on 03/05/94 from: coats viyella PLC p o box 31 lees street swinton, manchester M27 2DA
dot icon11/02/1994
Resolutions
dot icon21/10/1993
Return made up to 08/10/93; full list of members
dot icon25/06/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Secretary resigned;director resigned
dot icon09/11/1992
Return made up to 08/10/92; full list of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Registered office changed on 13/01/92 from: bank house charlotte street manchester M1 4ET
dot icon19/12/1991
Return made up to 08/10/91; full list of members
dot icon01/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1991
Particulars of contract relating to shares
dot icon02/05/1991
Ad 06/03/91--------- £ si [email protected]
dot icon16/04/1991
Ad 06/03/91--------- £ si [email protected]=17259000 £ ic 762500/18021500
dot icon22/03/1991
Nc inc already adjusted 06/03/91
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Director resigned
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Secretary resigned
dot icon21/03/1991
Registered office changed on 21/03/91 from: norcross house bagshot road bracknell berkshire RG12 3SW
dot icon08/03/1991
Certificate of change of name
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New secretary appointed;new director appointed
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon16/11/1990
Director resigned;new director appointed
dot icon16/10/1990
Return made up to 08/10/90; full list of members
dot icon19/07/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon29/11/1989
New director appointed
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Return made up to 30/10/89; full list of members
dot icon07/09/1989
Registered office changed on 07/09/89 from: avon works winterstoke road bristol BS99 7EW
dot icon07/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon21/10/1988
Registered office changed on 21/10/88 from: antelope house bursledon road southampton hampshire
dot icon18/08/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 19/07/88; full list of members
dot icon29/07/1988
Return made up to 23/06/86; full list of members; amend
dot icon29/07/1988
Return made up to 22/12/87; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/03/1987
Return made up to 19/01/87; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon12/05/1986
Director resigned
dot icon14/07/1984
Registered office changed
dot icon03/09/1962
Registered office changed
dot icon25/10/1945
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Catherine Jane Davison, Ba (Hons) Acis
Secretary
01/05/1998 - 30/10/1998
17
Jenkins, David Huw
Secretary
16/06/2001 - 06/09/2001
72
Bevan, Roger
Director
30/07/2004 - 11/09/2006
65
Meredith, Gillian Carol
Director
31/03/2003 - 11/09/2006
58
Gilmore, Richard John Maurice
Director
24/08/1998 - 30/06/1999
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COATS SHELFCO (PE) LIMITED

COATS SHELFCO (PE) LIMITED is an(a) Dissolved company incorporated on 14/11/1927 with the registered office located at 1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COATS SHELFCO (PE) LIMITED?

toggle

COATS SHELFCO (PE) LIMITED is currently Dissolved. It was registered on 14/11/1927 and dissolved on 18/06/2013.

Where is COATS SHELFCO (PE) LIMITED located?

toggle

COATS SHELFCO (PE) LIMITED is registered at 1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TD.

What does COATS SHELFCO (PE) LIMITED do?

toggle

COATS SHELFCO (PE) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for COATS SHELFCO (PE) LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved via compulsory strike-off.